Company NameBromley Mechanical Services Ltd
Company StatusDissolved
Company Number06236636
CategoryPrivate Limited Company
Incorporation Date3 May 2007(17 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Bromley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15
Meadowside, Newhey
Rochdale
Lancs
OL16 3RR
Director NameMr Phillip Daniel Ashton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middleton Road
Royton
Oldham
Lancashire
OL2 5PA
Secretary NameMr Peter Horler
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 30 August 2016)
RoleCompany Director
Correspondence AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameG Stevenson & Co (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address108
Newhey Road, Milnrow
Rochdale
Lancs
OL16 4JE

Location

Registered Address2 Middleton Road
Royton
Oldham
Lancashire
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gary Bromley
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 October 2016Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England to 2 Middleton Road Royton Oldham Lancashire OL2 5PA on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Phillip Daniel Ashton as a director on 3 October 2016 (2 pages)
3 October 2016Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England to 2 Middleton Road Royton Oldham Lancashire OL2 5PA on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Phillip Daniel Ashton as a director on 3 October 2016 (2 pages)
30 August 2016Termination of appointment of Peter Horler as a secretary on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Peter Horler as a secretary on 30 August 2016 (1 page)
1 June 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 1 June 2016 (1 page)
1 June 2016Register inspection address has been changed from 75 Msa House Kingsway Rochdale Lancashire OL16 5HN United Kingdom to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB (1 page)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Register inspection address has been changed from 75 Msa House Kingsway Rochdale Lancashire OL16 5HN United Kingdom to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB (1 page)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 1 June 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 June 2013Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 June 2013Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page)
4 September 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
4 September 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
20 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
31 August 2011Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom on 31 August 2011 (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
19 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Mr Peter Horler on 30 April 2010 (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Gary Bromley on 30 April 2010 (2 pages)
19 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from G Stevenson & Co, 108 Newhey Road Rochdale Lancs OL16 4JE on 19 July 2010 (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 July 2010Registered office address changed from G Stevenson & Co, 108 Newhey Road Rochdale Lancs OL16 4JE on 19 July 2010 (1 page)
19 July 2010Director's details changed for Gary Bromley on 30 April 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Peter Horler on 30 April 2010 (1 page)
31 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
26 May 2009Appointment terminated secretary g stevenson & co (1 page)
26 May 2009Return made up to 03/05/09; full list of members (3 pages)
26 May 2009Appointment terminated secretary g stevenson & co (1 page)
26 May 2009Return made up to 03/05/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
11 August 2008Return made up to 03/05/08; full list of members (3 pages)
11 August 2008Return made up to 03/05/08; full list of members (3 pages)
21 May 2008Secretary appointed mr peter james horler (1 page)
21 May 2008Secretary appointed mr peter james horler (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Incorporation (13 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Incorporation (13 pages)
3 May 2007New director appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page)
3 May 2007Registered office changed on 03/05/07 from: 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)