Company NameRombalds Property Limited
Company StatusDissolved
Company Number02386892
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 10 months ago)
Dissolution Date17 July 2019 (4 years, 8 months ago)
Previous NamesTurnace Limited and Rombalds Builders Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Ettenfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 17 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
Secretary NameLorraine Julia Ettenfield
NationalityBritish
StatusClosed
Appointed05 September 1997(8 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
Director NameLinda Veronica Broxton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address14 Sunset Terrace
Ben Rhydding
Ilkley
West Yorkshire
LS29 8LZ
Secretary NameLinda Veronica Broxton
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address14 Sunset Terrace
Ben Rhydding
Ilkley
West Yorkshire
LS29 8LZ

Location

Registered AddressWalsh Taylor Oxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Brian Ettenfield
50.00%
Ordinary
50 at £1Lorraine Julia Ettenfield
50.00%
Ordinary

Financials

Year2014
Net Worth£265,832
Cash£4,244
Current Liabilities£8,377

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

4 August 1992Delivered on: 11 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2 drill hall yard ilkley west yorkshire title no: WYK499635.
Outstanding

Filing History

17 July 2019Final Gazette dissolved following liquidation (1 page)
17 April 2019Return of final meeting in a members' voluntary winding up (15 pages)
21 March 2019Resignation of a liquidator (3 pages)
24 August 2018Liquidators' statement of receipts and payments to 21 March 2018 (15 pages)
28 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
20 April 2017Registered office address changed from 19 Lowfield Crescent Silsden Keighley West Yorkshire BD20 0QE to Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from 19 Lowfield Crescent Silsden Keighley West Yorkshire BD20 0QE to Walsh Taylor Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 April 2017 (2 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 March 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 March 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2017 to 28 February 2017 (1 page)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 November 2013Director's details changed for Brian Ettenfield on 31 July 2013 (2 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Brian Ettenfield on 31 July 2013 (2 pages)
26 November 2013Secretary's details changed for Lorraine Julia Ettenfield on 31 July 2013 (1 page)
26 November 2013Secretary's details changed for Lorraine Julia Ettenfield on 31 July 2013 (1 page)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 August 2013Registered office address changed from Unit 1 Station Works, Parkwood Street Keighley West Yorkshire BD21 4NQ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit 1 Station Works, Parkwood Street Keighley West Yorkshire BD21 4NQ England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit 1 Station Works, Parkwood Street Keighley West Yorkshire BD21 4NQ England on 5 August 2013 (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Brian Ettenfield on 8 January 2010 (2 pages)
18 January 2010Registered office address changed from Unit 1 Drill Hall Business Centre Off East Parade, Ilkley West Yorkshire, LS29 8EZ on 18 January 2010 (1 page)
18 January 2010Director's details changed for Brian Ettenfield on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Brian Ettenfield on 8 January 2010 (2 pages)
18 January 2010Registered office address changed from Unit 1 Drill Hall Business Centre Off East Parade, Ilkley West Yorkshire, LS29 8EZ on 18 January 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
29 November 2007Return made up to 24/11/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2006Return made up to 24/11/06; full list of members (6 pages)
6 December 2006Return made up to 24/11/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2005Return made up to 02/11/05; full list of members (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 November 2004Return made up to 02/11/04; full list of members (6 pages)
23 November 2004Return made up to 02/11/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
28 July 2003Company name changed rombalds builders LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed rombalds builders LIMITED\certificate issued on 28/07/03 (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
21 November 2002Return made up to 02/11/02; full list of members (6 pages)
21 November 2002Return made up to 02/11/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 October 2001Return made up to 02/11/01; full list of members (6 pages)
26 October 2001Return made up to 02/11/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
8 November 2000Return made up to 02/11/00; full list of members (6 pages)
8 November 2000Return made up to 02/11/00; full list of members (6 pages)
14 December 1999Secretary's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
14 December 1999Secretary's particulars changed (1 page)
19 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
4 November 1998Return made up to 24/10/98; no change of members (4 pages)
4 November 1998Return made up to 24/10/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1997Return made up to 24/10/97; no change of members (4 pages)
13 November 1997Return made up to 24/10/97; no change of members (4 pages)
12 November 1997Location of register of members (non legible) (1 page)
12 November 1997Location of register of members (non legible) (1 page)
12 November 1997Location of debenture register (non legible) (1 page)
12 November 1997Location - directors interests register: non legible (1 page)
12 November 1997Location - directors interests register: non legible (1 page)
12 November 1997Location of debenture register (non legible) (1 page)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Full accounts made up to 30 June 1997 (15 pages)
27 October 1997Full accounts made up to 30 June 1997 (15 pages)
27 October 1997New secretary appointed (2 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
5 November 1996Return made up to 24/10/96; full list of members (6 pages)
5 November 1996Return made up to 24/10/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (13 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (13 pages)
5 October 1995Director's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)