UKBizDB.co.uk

ROMA LEATHER COLLECTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roma Leather Collection Limited. The company was founded 43 years ago and was given the registration number 01544833. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, . This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:ROMA LEATHER COLLECTION LIMITED
Company Number:01544833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 February 1981
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

Secretary01 July 2013Active
20, Brampton Close, Barton Seagrave, United Kingdom, NN16 6QQ

Director09 January 2009Active
Charter House Newlands, Naseby, Northampton, NN6 6DE

Director-Active
8 Nutcote, Naseby, NN6 6DG

Secretary23 October 1998Active
Charter House Newlands, Naseby, Northampton, NN6 6DE

Secretary-Active
37, High Street, Naseby, Northampton, United Kingdom, NN6 6DD

Secretary31 May 2008Active
8 Nutcote, Naseby, NN6 6DG

Director01 January 2000Active
High View Teeton Lane, Creaton, Northampton, NN6 8NL

Director-Active
5 East Street, Long Buckby, Northampton, NN6 7RB

Director-Active

People with Significant Control

Mr Shaun Clipson
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:20, Brampton Close, Barton Seagrave, United Kingdom, NN16 6QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sylvia Rideout
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Charter House Newlands, Naseby, Northampton, United Kingdom, NN6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved liquidation.

Download
2022-03-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-08-22Insolvency

Liquidation in administration progress report.

Download
2018-03-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-23Insolvency

Liquidation in administration result creditors meeting.

Download
2018-01-30Insolvency

Liquidation in administration proposals.

Download
2018-01-30Address

Change registered office address company with date old address new address.

Download
2018-01-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Officers

Change person director company with change date.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-14Mortgage

Mortgage create with deed with charge number.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.