Company NameBroomhall Joinery Company Limited(The)
Company StatusDissolved
Company Number00263796
CategoryPrivate Limited Company
Incorporation Date23 March 1932(92 years ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJoseph Victor Hudd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(66 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 08 October 2013)
RoleJoinery Manager
Correspondence Address21 Wynn Grove
Penn Road Hazlemere
High Wycombe
Buckinghamshire
HP15 7LY
Director NameKeith Leslie Hyam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(70 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 08 October 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRevoan
10 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Secretary NameMrs Pauline Ann Hayward
NationalityBritish
StatusClosed
Appointed13 June 2003(71 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 08 October 2013)
RoleCompany Director
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 April 1993)
RoleCompany Director
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameAnthony Joseph Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address23 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PH
Director NameHarry Landy
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address8 Holne Chase
London
N2 0QN
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameRaymond John Horrix
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence Address6 Audrey Gardens
Bishops Stortford
Hertfordshire
CM23 3EP
Director NameAlfred William Goddard
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameCharles Daniels
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence Address40 The Rise
Hillingdon
Uxbridge
Middlesex
UB10 0JL
Director NameIan Francis Booker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleBuilder
Correspondence Address14 Mountbatten Rise
Sandhurst
Camberley
Surrey
GU17 8LS
Director NameBrian Leslie Young
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RoleCompany Director
Correspondence Address15 Meadowcroft
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DH
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed11 April 1992(60 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameGraham John Weller
NationalityBritish
StatusResigned
Appointed14 April 1998(66 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 23 March 1999)
RoleCompany Director
Correspondence Address96 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JQ
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(66 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMs Susan Mary Woodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(66 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42
Ramsden Road
London
SW12 8QY
Director NameAndrew Mark Alexander Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(66 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleVenture Capitalist
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMr Richard Ziebart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(66 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyallen
Farr Hall Drive Lower Heswall
Wirral
Merseyside
CH60 4SH
Wales
Director NameMr William Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(66 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Brook Crowsnest Lane
Comberbach
Northwich
Cheshire
CW9 6HY
Director NameMr Alan John Barton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(66 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Stable Lane
Cotebrook
Cheshire
CW6 0JL
Secretary NamePaul Davies Gill
NationalityBritish
StatusResigned
Appointed23 March 1999(67 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales
Director NameMichael James Wolfe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(68 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Correspondence Address1 Larksfield Close
Rhos Estyn Lane
Hope
Wrexham
LL12 9RQ
Wales
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(70 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NamePaul Davies Gill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(70 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2003)
RoleSolicitor
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,099,794
Gross Profit£312,450
Net Worth£244,664
Cash£448,229
Current Liabilities£419,411

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
8 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
28 May 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
28 May 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
28 May 2013Liquidators statement of receipts and payments to 10 May 2013 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 10 November 2012 (5 pages)
28 November 2012Liquidators' statement of receipts and payments to 10 November 2012 (5 pages)
28 November 2012Liquidators statement of receipts and payments to 10 November 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 10 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 10 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (6 pages)
9 December 2011Liquidators statement of receipts and payments to 10 November 2011 (6 pages)
9 December 2011Liquidators' statement of receipts and payments to 10 November 2011 (6 pages)
3 June 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 10 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 10 November 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 10 May 2010 (6 pages)
10 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
10 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (6 pages)
4 December 2009Liquidators statement of receipts and payments to 10 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 10 November 2009 (5 pages)
2 June 2009Liquidators statement of receipts and payments to 10 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 10 May 2009 (5 pages)
2 June 2009Liquidators' statement of receipts and payments to 10 May 2009 (5 pages)
12 December 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
12 December 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
9 June 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
9 June 2008Liquidators' statement of receipts and payments to 10 November 2008 (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators' statement of receipts and payments (5 pages)
6 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006S/S release of liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2006Liquidators' statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
30 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2006Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2006Appointment of a voluntary liquidator (1 page)
27 October 2006Appointment of a voluntary liquidator (1 page)
11 January 2006Administrator's abstract of receipts and payments (2 pages)
11 January 2006Administrator's abstract of receipts and payments (2 pages)
13 December 2005Appointment of a voluntary liquidator (1 page)
13 December 2005Appointment of a voluntary liquidator (1 page)
17 November 2005Notice of discharge of Administration Order (3 pages)
17 November 2005Notice of discharge of Administration Order (3 pages)
16 November 2005Statement of affairs (7 pages)
16 November 2005Statement of affairs (7 pages)
16 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2005Administrator's abstract of receipts and payments (2 pages)
5 August 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
18 February 2004Administrator's abstract of receipts and payments (3 pages)
18 February 2004Administrator's abstract of receipts and payments (3 pages)
20 October 2003Notice of result of meeting of creditors (4 pages)
20 October 2003Notice of result of meeting of creditors (4 pages)
24 September 2003Resignation of administrator (1 page)
24 September 2003Resignation of administrator (1 page)
16 September 2003Statement of administrator's proposal (8 pages)
16 September 2003Statement of administrator's proposal (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page)
8 July 2003Registered office changed on 08/07/03 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page)
4 July 2003Administration Order (3 pages)
4 July 2003Administration Order (3 pages)
4 July 2003Notice of Administration Order (1 page)
4 July 2003Notice of Administration Order (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 April 2003Return made up to 11/04/03; no change of members (6 pages)
28 April 2003Return made up to 11/04/03; no change of members (6 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (4 pages)
31 December 2002New director appointed (4 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
28 May 2002Return made up to 11/04/02; full list of members (8 pages)
28 May 2002Return made up to 11/04/02; full list of members (8 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Memorandum and Articles of Association (7 pages)
6 July 2001Memorandum and Articles of Association (7 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Return made up to 11/04/01; full list of members (7 pages)
11 May 2001Location of register of members (1 page)
11 May 2001Location of debenture register (1 page)
11 May 2001Location of debenture register (1 page)
11 May 2001Return made up to 11/04/01; full list of members (7 pages)
11 May 2001Location of register of members (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
3 October 2000Secretary's particulars changed (1 page)
3 October 2000Secretary's particulars changed (1 page)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
16 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 May 2000Return made up to 11/04/00; full list of members (8 pages)
3 May 2000Return made up to 11/04/00; full list of members (8 pages)
2 May 2000Registered office changed on 02/05/00 from: sunley house olds approach tolpits lane watford herts WD1 8TB (1 page)
2 May 2000Registered office changed on 02/05/00 from: sunley house olds approach tolpits lane watford herts WD1 8TB (1 page)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 April 1999Return made up to 11/04/99; full list of members (8 pages)
23 April 1999Return made up to 11/04/99; full list of members (8 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
29 March 1999Auditor's resignation (2 pages)
29 March 1999Auditor's resignation (2 pages)
11 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
29 September 1998Secretary's particulars changed (1 page)
29 September 1998Secretary's particulars changed (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
18 April 1998Return made up to 11/04/98; full list of members (6 pages)
18 April 1998Return made up to 11/04/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 September 1997 (13 pages)
24 February 1998Full accounts made up to 30 September 1997 (13 pages)
22 April 1997Return made up to 11/04/97; full list of members (7 pages)
22 April 1997Return made up to 11/04/97; full list of members (7 pages)
26 March 1997Full accounts made up to 30 September 1996 (12 pages)
26 March 1997Full accounts made up to 30 September 1996 (12 pages)
29 August 1996Auditor's resignation (1 page)
29 August 1996Auditor's resignation (1 page)
6 August 1996Full accounts made up to 30 September 1995 (13 pages)
6 August 1996Full accounts made up to 30 September 1995 (13 pages)
28 April 1996Return made up to 11/04/96; full list of members (4 pages)
28 April 1996Return made up to 11/04/96; full list of members (4 pages)
23 October 1995Auditor's resignation (2 pages)
23 October 1995Auditor's resignation (1 page)
30 June 1995Full accounts made up to 30 September 1994 (11 pages)
30 June 1995Full accounts made up to 30 September 1994 (11 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (4 pages)
25 April 1995Return made up to 11/04/95; full list of members (14 pages)
25 April 1995Return made up to 11/04/95; full list of members (7 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)