Company NameRomanby Village Store Limited
Company StatusDissolved
Company Number04843041
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Chaytor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Director NameMrs Veeda Chaytor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Secretary NameMr Robert Chaytor
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Romanby
Northallerton
North Yorkshire
DL7 8NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01609 773358
Telephone regionNorthallerton

Location

Registered Address2 The Green, Romanby
Northallerton
North Yorkshire
DL7 8NR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Financials

Year2013
Net Worth-£45,802
Cash£3,673
Current Liabilities£68,695

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

13 May 2010Delivered on: 19 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
24 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 September 2019Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Director's details changed for Mr Robert Chaytor on 23 July 2010 (2 pages)
2 August 2010Secretary's details changed for Robert Chaytor on 23 July 2010 (1 page)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Robert Chaytor on 23 July 2010 (1 page)
2 August 2010Director's details changed for Mr Robert Chaytor on 23 July 2010 (2 pages)
2 August 2010Director's details changed for Veeda Chaytor on 23 July 2010 (2 pages)
2 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Veeda Chaytor on 23 July 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 25/09/08; no change of members (4 pages)
6 November 2008Return made up to 25/09/08; no change of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 23/07/07; no change of members (7 pages)
17 October 2007Return made up to 23/07/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
7 August 2006Return made up to 23/07/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Return made up to 23/07/05; full list of members (7 pages)
29 September 2005Return made up to 23/07/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Return made up to 23/07/04; full list of members; amend (7 pages)
11 October 2004Return made up to 23/07/04; full list of members; amend (7 pages)
23 August 2004Return made up to 23/07/04; full list of members (7 pages)
23 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (17 pages)
23 July 2003Secretary resigned (1 page)