Congleton
CW12 1LA
Director Name | Mr Jonathan Derek Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 06 October 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Stables 7 Woodbourne Road Sale Cheshire M33 3SR |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 06 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dane Mill Broadhurst Lane Congleton CW12 1LA |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Ashworth Dene Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4QH |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Steven Westbrook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years after company formation) |
Appointment Duration | 7 months (resigned 16 October 1992) |
Role | Banker |
Correspondence Address | 17 Winchester Road Urmston Manchester Lancashire M41 0UG |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 39 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Sally Anne Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 9 Leaconfield Drive Worsley Manchester M28 2WE |
Website | www.romanlodge.com |
---|---|
Telephone | 01260 297388 |
Telephone region | Congleton |
Registered Address | Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,339 |
Cash | £5,842 |
Current Liabilities | £1,172 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2020 | Application to strike the company off the register (1 page) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 January 2020 | Resolutions
|
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mr Nigel James Moorhouse on 7 January 2018 (2 pages) |
18 January 2018 | Secretary's details changed for Mr Nigel James Moorhouse on 7 January 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Company name changed tradefree finance LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed tradefree finance LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed roman lodge finance LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed roman lodge finance LIMITED\certificate issued on 05/08/11
|
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Change of name notice (2 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 13/03/01; full list of members
|
6 March 2001 | Return made up to 13/03/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: arthur andersen 9 charlotte street manchester lancashire M1 4EU (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: arthur andersen 9 charlotte street manchester lancashire M1 4EU (1 page) |
18 August 2000 | Return made up to 13/03/00; full list of members
|
18 August 2000 | Return made up to 13/03/00; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
15 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Accounts made up to 31 December 1997 (11 pages) |
26 July 1998 | Return made up to 13/03/98; full list of members (6 pages) |
26 July 1998 | Return made up to 13/03/98; full list of members (6 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
12 August 1997 | New secretary appointed (1 page) |
12 August 1997 | New secretary appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
24 June 1997 | Company name changed mynshul leasing LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed mynshul leasing LIMITED\certificate issued on 25/06/97 (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: c/o binder hamlyn bank house 9 charlotte street manchester M1 4EU (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: c/o binder hamlyn bank house 9 charlotte street manchester M1 4EU (1 page) |
10 March 1997 | Return made up to 13/03/97; change of members
|
10 March 1997 | Return made up to 13/03/97; change of members
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
5 August 1996 | Accounts made up to 31 December 1995 (7 pages) |
5 August 1996 | Accounts made up to 31 December 1995 (7 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
7 March 1996 | Return made up to 13/03/96; full list of members (9 pages) |
7 March 1996 | Return made up to 13/03/96; full list of members (9 pages) |
16 March 1995 | Return made up to 13/03/95; full list of members (12 pages) |
16 March 1995 | Return made up to 13/03/95; full list of members (12 pages) |
10 June 1994 | Accounts made up to 31 December 1993 (7 pages) |
10 June 1994 | Accounts made up to 31 December 1993 (7 pages) |
15 March 1993 | Accounts made up to 30 September 1992 (8 pages) |
15 March 1993 | Accounts made up to 30 September 1992 (8 pages) |
23 February 1982 | Certificate of incorporation (1 page) |
23 February 1982 | Certificate of incorporation (1 page) |