Company NameRoman Associates Limited
DirectorGary Michael Whelan
Company StatusDissolved
Company Number03901110
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Michael Whelan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address18 Langham Road
South Godstone
Surrey
RH9 8HB
Secretary NameJacqueline Lorna Carr
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameMarlon Andrew Potts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Secretary NameMr David Paul Rees
NationalityBritish
StatusResigned
Appointed15 February 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Pennine Road
Hazel Grove
Stockport
Cheshire
SK7 5BG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 December 2003Completion of winding up (1 page)
10 December 2003Dissolution deferment (1 page)
23 October 2002Order of court to wind up (2 pages)
10 October 2002Court order notice of winding up (2 pages)
14 April 2001Return made up to 30/12/00; full list of members (6 pages)
20 March 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
17 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 July 2000Registered office changed on 24/07/00 from: 620 attercliffe road sheffield south yorkshire S9 3QS (1 page)
24 July 2000Director resigned (2 pages)
24 July 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 3 garden walk london EC2A 3EQ (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
2 March 2000Particulars of mortgage/charge (7 pages)
30 December 1999Incorporation (16 pages)