Company NameBomac Limited
Company StatusDissolved
Company Number01996325
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Czornenkyj
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(5 years, 11 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2009)
RoleAccountant
Correspondence Address48 Merchants Quay
Salford Quay
Salford
Lancashire
M50 3XG
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed19 January 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2009)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director NameMr Keneth Leslie Buckley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleHotelier
Correspondence Address20-22 North Promenade
Lytham St Annes
Lancashire
FY8 2NQ
Director NameMr Timothy Francis Dowd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Brynlow Drive
Middlewich
Cheshire
CW10 0PD
Secretary NameMichael Czornenkyj
NationalityBritish
StatusResigned
Appointed09 February 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Secretary NameMr Yuk Shing Chan
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Nethercote Avenue
Baguley
Manchester
M23 1LL

Location

Registered AddressGround Floor, Network House
475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£96
Cash£1,885
Current Liabilities£18,028

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2007Return made up to 13/01/07; full list of members (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Registered office changed on 30/11/06 from: 78-82 church street eccles manchester lancashire M30 0DA (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
3 May 2005Return made up to 16/01/05; full list of members (6 pages)
25 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 March 1999 (8 pages)
9 February 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
3 March 1998Full accounts made up to 31 March 1997 (9 pages)
16 February 1998Return made up to 09/02/98; no change of members (4 pages)
19 February 1997Return made up to 09/02/97; no change of members (4 pages)
12 May 1996Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Return made up to 09/02/96; full list of members (6 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Secretary resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Registered office changed on 18/02/96 from: 24A,broad street, pendleton, salford. M6 5BY (1 page)
18 February 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)