Company NameRomcraft Limited
Company StatusDissolved
Company Number02733231
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Peter East
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gerard Road
Islington
London
N1 8BA
Secretary NameAlisdair Forsyth Barron
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2005)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRonanarch, 95 Mossgiel Road
Newlands
Glasgow
G43 2BY
Scotland
Director NameDr Kenneth Charles Hines
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleMedical Practitioner
Correspondence Address37 Woodside Park Avenue
Walthamstow
London
E17 3NP
Director NameMr John Frederick George Pettifer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleTrustee Officer
Country of ResidenceEngland
Correspondence Address12 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Director NameReverend Doctor John William Walmsley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleMinister Of Religion
Correspondence Address46 Ripon Way
Carlton Miniott
Thirsk
North Yorkshire
YO7 4LR
Secretary NameMr John Frederick George Pettifer
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleTrustee Officer
Country of ResidenceEngland
Correspondence Address12 Hatley Avenue
Barkingside
Ilford
Essex
IG6 1EH
Director NameIan Alexander Sheach
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 1998)
RoleRetired Sales Manager
Correspondence Address28 Rushden Gardens
Ilford
Essex
IG5 0BP
Secretary NameReverend Doctor John William Walmsley
NationalityBritish
StatusResigned
Appointed28 October 1993(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address47 Pentland Crescent
Larkhall
NL9 1UP
Director NameEdward Errington
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressGeneva House 128a The Village
Strensal
York
North Yorkshire
YO3 5XD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressUnit 2-1 Thirsk Industrial Est
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Financials

Year2014
Net Worth-£43,407
Cash£5,735
Current Liabilities£49,142

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
3 October 2003Return made up to 21/07/03; full list of members (7 pages)
25 September 2003Director resigned (1 page)
25 September 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
29 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 September 2000Return made up to 21/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 November 1999Return made up to 21/07/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1998Return made up to 21/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Director resigned (1 page)
19 May 1998Full accounts made up to 30 September 1997 (12 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 30 September 1996 (10 pages)
5 December 1996Full accounts made up to 30 September 1995 (10 pages)
18 July 1996Return made up to 21/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
28 April 1996Return made up to 21/07/95; full list of members (6 pages)
31 October 1995Full accounts made up to 30 September 1994 (10 pages)