Hartford
Northwich
Cheshire
CW8 1QQ
Director Name | Mr Jonathan Derek Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(9 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 November 2011) |
Role | Company Director |
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(9 years after company formation) |
Appointment Duration | 14 years, 10 months (closed 22 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney 2 Wilsbury Grange Hartford Northwich Cheshire CW8 1QQ |
Director Name | Mr Derek Arnold Boothman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 6 months (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 | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Mr Nigel James Moorhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 39 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mr Nigel James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 3 months 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 |
Director Name | Brian Kenneth Scowcroft |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 155 The Green Worsley Manchester Lancashire M28 2PA |
Secretary Name | Sally Anne Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(5 years, 5 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 |
500k at £1 | Roman Lodge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£276,391 |
Cash | £2,281 |
Current Liabilities | £278,844 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | Application to strike the company off the register (3 pages) |
29 July 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 30/03/02; 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) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members
|
27 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
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) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Ad 15/11/99--------- £ si 17000@1 (2 pages) |
29 August 2000 | Ad 15/11/99--------- £ si 17000@1 (2 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 30/03/00; full list of members (6 pages) |
18 August 2000 | Return made up to 30/03/00; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 July 1998 | Return made up to 30/03/98; full list of members (6 pages) |
26 July 1998 | Return made up to 30/03/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | New secretary appointed (1 page) |
12 August 1997 | New secretary appointed (1 page) |
5 August 1997 | Particulars of mortgage/charge (2 pages) |
5 August 1997 | Particulars of mortgage/charge (2 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
24 June 1997 | Company name changed mynshul ventures LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed mynshul ventures LIMITED\certificate issued on 25/06/97 (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (10 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) |
20 May 1996 | Return made up to 30/03/96; full list of members (9 pages) |
20 May 1996 | Return made up to 30/03/96; full list of members (9 pages) |
7 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
7 April 1995 | Return made up to 30/03/95; full list of members (9 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |