Company NameBromwell Services Ltd
Company StatusDissolved
Company Number03441416
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Chris Houton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleAircraft Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynnwood Road
Manchester
M19 1RJ
Secretary NameMr Chris Houton
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleAircraft Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynnwood Road
Manchester
M19 1RJ
Secretary NameAngela Houton
NationalityIrish
StatusClosed
Appointed09 December 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address8 Lynnwood Road
Manchester
M19 1RJ
Director NameAngela Houton
Date of BirthJuly 1922 (Born 101 years ago)
NationalityIrish
StatusClosed
Appointed28 June 1999(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 September 2009)
RoleBook Keeper
Correspondence Address8 Lynnwood Road
Manchester
M19 1RJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address22 Hartington Road
Chorlton-Cum-Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£244
Cash£847
Current Liabilities£1,564

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 29/09/08; full list of members (4 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2006Registered office changed on 16/10/06 from: 22 hartington road chorlton cum hardy manchester M21 8UY (1 page)
16 October 2006Return made up to 29/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 September 2005Return made up to 29/09/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
2 November 2004Return made up to 29/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 November 2003Return made up to 29/09/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: 8 lynnwood road manchester M19 1RJ (1 page)
13 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 November 2002Return made up to 29/09/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
3 October 2000Return made up to 29/09/00; full list of members (7 pages)
3 October 2000Return made up to 29/09/99; full list of members (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
19 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
16 July 1999New director appointed (2 pages)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
2 July 1999Return made up to 29/09/98; full list of members (6 pages)
2 July 1999New secretary appointed (2 pages)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8 lynnwood road didsbury manchester M19 1RJ (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 8 lynwood roadad didsbury manchester M20 1QJ (1 page)
22 September 1998Registered office changed on 22/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
29 September 1997Incorporation (11 pages)