Company NameRomall Limited
Company StatusDissolved
Company Number06240579
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 12 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ian Edward Morrall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(3 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 07 August 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHolly Close
3 Woodside Avenue
Shipley
West Yorkshire
BD18 4EQ
Director NameMr William Crawford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Oak Avenue
Bingley
Bradford
West Yorkshire
BD16 1ES
Secretary NameMr William Crawford
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Oak Avenue
Bingley
Bradford
West Yorkshire
BD16 1ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHoly Close
3 Woodside Avenue
Shipley
West Yorkshire
BD18 4EQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
15 December 2011Registered office address changed from 38 Oak Avenue Bingley BD16 1ES on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 38 Oak Avenue Bingley BD16 1ES on 15 December 2011 (1 page)
14 December 2011Termination of appointment of William Crawford as a secretary (1 page)
14 December 2011Termination of appointment of William Crawford as a secretary on 14 December 2011 (1 page)
14 December 2011Termination of appointment of William Crawford as a director (1 page)
14 December 2011Termination of appointment of William Crawford as a director on 14 December 2011 (1 page)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
31 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 100
(5 pages)
2 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
2 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
18 June 2010Director's details changed for William Crawford on 9 May 2010 (2 pages)
18 June 2010Director's details changed for William Crawford on 9 May 2010 (2 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for William Crawford on 9 May 2010 (2 pages)
18 June 2010Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ian Edward Morrall on 9 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 09/05/09; full list of members (4 pages)
3 July 2009Return made up to 09/05/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
2 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
22 September 2008Return made up to 09/05/08; full list of members (7 pages)
22 September 2008Return made up to 09/05/08; full list of members (7 pages)
10 July 2007New director appointed (1 page)
10 July 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2007Ad 05/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2007New director appointed (1 page)
22 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007New secretary appointed;new director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (9 pages)
9 May 2007Incorporation (9 pages)