Company NameRomans 12 Limited
Company StatusDissolved
Company Number08363446
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)
Dissolution Date28 April 2018 (5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Wayne Adrian Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentley House Newby Road Industrial Estate
Newby Road Hazel Grove
Stockport
Cheshire
SK7 5DA

Location

Registered AddressC/O Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,360,001
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2018Final Gazette dissolved following liquidation (1 page)
28 January 2018Return of final meeting in a members' voluntary winding up (13 pages)
24 January 2018Appointment of a voluntary liquidator (3 pages)
24 January 2018Removal of liquidator by court order (20 pages)
25 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (12 pages)
25 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (12 pages)
3 June 2016Registered office address changed from Bentley House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 June 2016 (2 pages)
3 June 2016Registered office address changed from Bentley House Newby Road Industrial Estate Newby Road Hazel Grove Stockport Cheshire SK7 5DA to C/O Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 3 June 2016 (2 pages)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Declaration of solvency (3 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
1 June 2016Declaration of solvency (3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 360,001
(3 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 360,001
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 360,001
(3 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 360,001
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(3 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Resolutions
  • RES13 ‐ Maximum amount of shares allotted be revoked section 551 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2013Resolutions
  • RES13 ‐ Maximum amount of shares allotted be revoked section 551 06/12/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,360,001
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,360,001
(4 pages)
12 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,360,001
(4 pages)
11 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2013Statement by directors (1 page)
11 December 2013Statement of capital on 11 December 2013
  • GBP 360,001
(4 pages)
11 December 2013Statement by directors (1 page)
11 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2013Solvency statement dated 06/12/13 (1 page)
11 December 2013Solvency statement dated 06/12/13 (1 page)
11 December 2013Statement of capital on 11 December 2013
  • GBP 360,001
(4 pages)
30 September 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (3 pages)
30 September 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (3 pages)
8 February 2013Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Wayne Adrian Morris on 8 February 2013 (2 pages)
16 January 2013Incorporation (20 pages)
16 January 2013Incorporation (20 pages)