Company NameRombase Development Limited
Company StatusDissolved
Company Number05212783
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Charles Humphrey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleConsultant
Correspondence Address12 Rectory Road
Gosforth
Newcastle
Tyne & Wear
NE3 1XR
Director NameMr Mark Simon Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Mickle Close
Washington
Tyne & Wear
NE37 1RY
Secretary NameDavid Charles Humphrey
NationalityBritish
StatusClosed
Appointed23 August 2004(same day as company formation)
RoleConsultant
Correspondence Address12 Rectory Road
Gosforth
Newcastle
Tyne & Wear
NE3 1XR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
29 June 2006Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
11 October 2005Return made up to 23/08/05; full list of members (7 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004Director resigned (1 page)
23 August 2004Incorporation (16 pages)