About

Registered Number: 01363543
Date of Incorporation: 18/04/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: Tutts Bridge House Tutts Lane, West Wellow, Romsey, SO51 6DW,

 

Romsey Agricultural Machinery Ltd was setup in 1978, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Nicoll, David Reid, Nicoll, Fiona Joy, Terracciano, Nicholas at Companies House. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLL, David Reid N/A - 1
NICOLL, Fiona Joy N/A - 1
TERRACCIANO, Nicholas N/A 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 25 January 2019
AA01 - Change of accounting reference date 25 January 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 05 December 2016
MR04 - N/A 06 September 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 22 February 2016
MR04 - N/A 09 September 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 26 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 January 2009
353 - Register of members 20 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 20 September 2007
395 - Particulars of a mortgage or charge 20 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 February 2006
353 - Register of members 24 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 14 June 2003
363s - Annual Return 02 March 2003
225 - Change of Accounting Reference Date 04 October 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 11 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 17 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 27 January 1999
395 - Particulars of a mortgage or charge 27 November 1998
395 - Particulars of a mortgage or charge 28 October 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
123 - Notice of increase in nominal capital 29 May 1998
363s - Annual Return 23 March 1998
RESOLUTIONS - N/A 17 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
AA - Annual Accounts 16 December 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 12 February 1997
AA - Annual Accounts 10 May 1996
RESOLUTIONS - N/A 14 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 March 1994
RESOLUTIONS - N/A 17 February 1994
RESOLUTIONS - N/A 17 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1994
123 - Notice of increase in nominal capital 17 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 12 March 1993
AA - Annual Accounts 12 March 1993
AA - Annual Accounts 20 March 1992
363b - Annual Return 13 March 1992
363(287) - N/A 13 March 1992
AA - Annual Accounts 01 August 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
RESOLUTIONS - N/A 18 March 1991
363a - Annual Return 18 March 1991
395 - Particulars of a mortgage or charge 24 July 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 07 February 1989
287 - Change in situation or address of Registered Office 07 February 1989
363 - Annual Return 07 February 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 06 April 1988
287 - Change in situation or address of Registered Office 15 July 1987
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
363 - Annual Return 29 April 1986
CERTNM - Change of name certificate 26 July 1978
NEWINC - New incorporation documents 18 April 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Legal charge 19 June 2007 Fully Satisfied

N/A

Debenture 24 November 1998 Fully Satisfied

N/A

Legal charge 19 October 1998 Fully Satisfied

N/A

Mortgage debenture 10 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.