Company NameG Bromley & Son Joinery And Plumbing Contractors Limited
Company StatusDissolved
Company Number04851453
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Graham John Bromley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Maureen Frances Bromley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Maureen Frances Bromley
NationalityBritish
StatusResigned
Appointed30 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01772 861744
Telephone regionPreston

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Graham John Bromley
50.00%
Ordinary
50 at £1Maureen Frances Bromley
50.00%
Ordinary

Financials

Year2014
Net Worth£3,159
Cash£4,416
Current Liabilities£13,705

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (3 pages)
10 October 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
4 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
31 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 August 2017Cessation of Maureen Frances Bromley as a person with significant control on 27 December 2016 (1 page)
8 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 August 2017Cessation of Maureen Frances Bromley as a person with significant control on 27 December 2016 (1 page)
21 July 2017Change of details for Mr Graham John Bromley as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Graham John Bromley as a person with significant control on 21 July 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 January 2017Termination of appointment of Maureen Frances Bromley as a secretary on 27 December 2016 (1 page)
5 January 2017Termination of appointment of Maureen Frances Bromley as a secretary on 27 December 2016 (1 page)
5 January 2017Termination of appointment of Maureen Frances Bromley as a director on 27 December 2016 (1 page)
5 January 2017Termination of appointment of Maureen Frances Bromley as a director on 27 December 2016 (1 page)
6 September 2016Director's details changed for Maureen Frances Bromley on 30 June 2016 (2 pages)
6 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 September 2016Secretary's details changed for Maureen Frances Bromley on 30 June 2016 (1 page)
6 September 2016Director's details changed for Maureen Frances Bromley on 30 June 2016 (2 pages)
6 September 2016Director's details changed for Graham John Bromley on 30 June 2016 (2 pages)
6 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 September 2016Director's details changed for Graham John Bromley on 30 June 2016 (2 pages)
6 September 2016Secretary's details changed for Maureen Frances Bromley on 30 June 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
7 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton BL1 3AA United Kingdom on 7 February 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page)
2 August 2010Director's details changed for Maureen Frances Bromley on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Graham John Bromley on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Graham John Bromley on 30 July 2010 (2 pages)
2 August 2010Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page)
2 August 2010Director's details changed for Maureen Frances Bromley on 30 July 2010 (2 pages)
2 August 2010Registered office address changed from Minerva House, 5 Chorley New Road, Bolton Lancashire BL1 4QR on 2 August 2010 (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 30/07/08; no change of members (7 pages)
19 August 2008Return made up to 30/07/08; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2007Return made up to 30/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 30/07/06; full list of members (7 pages)
22 August 2006Return made up to 30/07/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
17 August 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Return made up to 30/07/04; full list of members (7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
3 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
3 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Incorporation (17 pages)
30 July 2003Incorporation (17 pages)