Company NameBrodale Refrigeration Limited
DirectorKeith Bromley
Company StatusDissolved
Company Number03067241
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Bromley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees Station Road
Scarcliffe
Chesterfield
Derbyshire
S44 6TG
Secretary NameValma Lorraine Bromley
NationalityBritish
StatusCurrent
Appointed02 January 2001(5 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressCherry Trees
Station Road, Scarcliffe
Chesterfield
Derbyshire
S44 6TG
Director NameMr Steven Dale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressSpring Farm
Sookholme
Mansfield
Nottinghamshire
NG19 8LP
Secretary NameMr Steven Dale
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence AddressSpring Farm
Sookholme
Mansfield
Nottinghamshire
NG19 8LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDavid Platt Associates
Prince Of Wales House
2 Bleasby Street Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 2003Return of final meeting in a creditors' voluntary winding up (2 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (6 pages)
18 July 2001Appointment of a voluntary liquidator (1 page)
18 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2001Statement of affairs (9 pages)
13 July 2001Registered office changed on 13/07/01 from: 10 king edward street shirebrook mansfield notts NG20 8AU (1 page)
20 February 2001Director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
11 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 July 1999Return made up to 12/06/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 August 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 September 1997Return made up to 12/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 September 1996Return made up to 12/06/96; full list of members (6 pages)
15 November 1995Accounting reference date notified as 31/08 (1 page)
15 November 1995Ad 24/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 15 old mill lane forest town mansfield nottinghamshire NG19 0EW (1 page)
12 June 1995Incorporation (13 pages)