Company NameRome Building Limited
Company StatusDissolved
Company Number03329569
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameVirtual Advertising Limited

Business Activity

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

Directors

Director NameAntinio Anelli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed02 March 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 10 December 2002)
RoleBuilder
Correspondence Address10 Via Delle Rose
Turin
Italy
Director NameMark Richard Albrow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleGraphic Artist
Correspondence Address53 Crescent Road
Sheffield
South Yorkshire
S7 1HN
Secretary NameMr Anthony George Millington
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleExhibition Contractor
Correspondence Address148 Church Court
Church Lane Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed15 July 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2001)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2001)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressHeadquarters
35 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
21 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Memorandum and Articles of Association (4 pages)
8 February 2001Company name changed virtual advertising LIMITED\certificate issued on 08/02/01 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 March 2000Return made up to 07/03/00; full list of members (4 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 April 1999Return made up to 07/03/99; no change of members (4 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 March 1997Registered office changed on 21/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (14 pages)