Company NameBromelow Sheet Metal Limited
DirectorDerek Bromelow
Company StatusDissolved
Company Number01158327
CategoryPrivate Limited Company
Incorporation Date28 January 1974(50 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDerek Bromelow
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressStone House Barereenon
Nr Newton Stewart
Kirk Brighton
DG8 6SU
Scotland
Secretary NameJoyce Bardsley
NationalityBritish
StatusCurrent
Appointed31 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Miller Street
Radcliffe
Manchester
Lancashire
M26 4JG
Director NameUna Bromelow
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 January 1992)
RoleCompany Director
Correspondence AddressStone House Barereenon
Nr Newton Stewart
Kirk Brighton
DG8 6SU
Scotland

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 February 2000Dissolved (1 page)
26 November 1999Liquidators statement of receipts and payments (5 pages)
26 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
20 November 1995Registered office changed on 20/11/95 from: smyrna st. Radcliffe manchester M26 0BN (1 page)
17 November 1995Appointment of a voluntary liquidator (2 pages)
17 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)