Company NameG.E.Bromley & Sons Limited
Company StatusDissolved
Company Number00477766
CategoryPrivate Limited Company
Incorporation Date30 January 1950(74 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed29 December 1995(45 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(48 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePeter Quentin Baines
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(41 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address6 Bransdale Road
Wigston
Leicestershire
LE18 3XU
Director NameIan Peter Bromley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(41 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 January 1991)
RoleCompany Director
Correspondence Address43 Grange Road
Broughton Astley
Leicester
Leicestershire
LE9 6PH
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(41 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleChartered Accountant
Correspondence AddressFlat 5 Netherleigh Court
Chesterfield
Derbyshire
S40 3PR
Director NameDerek James Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(41 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressMottram Moor Farm Mottram Moor
Hollingworth
Hyde
Cheshire
SK14 8LZ
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed29 June 1991(41 years, 5 months after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressFlat 5 Netherleigh Court
Chesterfield
Derbyshire
S40 3PR
Director NameJohn Richard Brearley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 1994)
RoleAccountant
Correspondence Address206 Bramhall Lane
Davenport
Stockport
Cheshire
SK3 8TX
Director NameEdward Ashton Englefield
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 1995)
RoleAccountant
Correspondence Address44 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DN
Secretary NameFrancis Charles Stuart Copeland
NationalityBritish
StatusResigned
Appointed30 January 1992(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameFrancis Charles Stuart Copeland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1995)
RoleSecretary
Correspondence Address29 West House Court
Broken Cross
Macclesfield
Cheshire
SK10 3NZ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(45 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£31,000

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
7 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
3 July 2002Return made up to 19/06/02; full list of members (7 pages)
3 July 2002Director resigned (1 page)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2001New director appointed (3 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
9 July 2001Return made up to 19/06/01; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warington cheshire WA4 6RH (1 page)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
21 June 2000Return made up to 19/06/00; full list of members (6 pages)
26 August 1999Return made up to 19/06/99; full list of members (11 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
26 July 1998Return made up to 19/06/98; no change of members (8 pages)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
3 July 1997Return made up to 19/06/97; no change of members (8 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
27 June 1996Return made up to 29/06/96; full list of members (6 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 January 1996Registered office changed on 18/01/96 from: ist floor queens court,wilmslow road alderley edge cheshire SK9 7RR (1 page)