Company NameRoman Publicity Limited
Company StatusDissolved
Company Number02371327
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameIan Raymond Atkinson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration8 years (resigned 28 April 1999)
RoleManaging Director
Correspondence AddressStonehouse 71 Black Bourton Road
Carterton
Oxfordshire
OX18 3HJ
Director NameDerek John Johns
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 1993)
RoleChairman
Correspondence AddressPaddockwood Little Horton Drive
Horton
Northampton
Northamptonshire
NN7 2BB
Secretary NameMr Peter Vernon Phillips
NationalityBritish
StatusResigned
Appointed12 April 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Northampton Road
Earls Barton
Northampton
Northamptonshire
NN6 0HE
Director NameMr Douglas James Knight
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFoxview Lawn Hill
Edgcott
Aylesbury
HP18 0TT
Secretary NameStephen Philip Vale
NationalityBritish
StatusResigned
Appointed02 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address1 Hayle Close
Nuneaton
Warwickshire
CV11 6FE
Director NameMr Andrew David Patterson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2000)
RoleManaging Director
Correspondence AddressThe Well House Tudor Close
Pulborough
West Sussex
RH20 2EF
Secretary NameJulie Elizabeth McLaren
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2000)
RoleSolicitor
Correspondence AddressThe Well House Tudor Close
Pulborough
West Sussex
RH20 2EF
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2004)
RoleFinance Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2004)
RoleFinance Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2009Application for striking-off (1 page)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 May 2006Return made up to 12/04/06; full list of members (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 April 2005Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Resolutions
  • RES13 ‐ Resig and appoint't 01/06/04
(1 page)
17 August 2004Director resigned (1 page)
19 April 2004Return made up to 12/04/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Return made up to 12/04/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 April 2002Return made up to 12/04/02; full list of members (6 pages)
17 September 2001Registered office changed on 17/09/01 from: robimatic house victoria gardens burgess hill west sussex RH15 9NB (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 May 2001Return made up to 12/04/01; full list of members (6 pages)
6 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 September 2000New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1999New director appointed (2 pages)
10 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 May 1999Registered office changed on 10/05/99 from: weddell way brackmills industrial es northampton northamptonshire NN4 7HS (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
19 April 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/99
(4 pages)
15 March 1999Full accounts made up to 30 September 1998 (10 pages)
21 April 1998Return made up to 12/04/98; full list of members (6 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
6 January 1998Full accounts made up to 30 September 1997 (13 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
16 April 1996Return made up to 12/04/96; full list of members (6 pages)
30 January 1996Full accounts made up to 30 September 1995 (14 pages)
20 April 1995Return made up to 12/04/95; no change of members (4 pages)
12 April 1989Incorporation (17 pages)