Wirral
Merseyside
CH62 7ET
Wales
Secretary Name | Mr Giuseppe Alfonso |
---|---|
Status | Closed |
Appointed | 01 January 2010(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mrs Susan Jackson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 June 2002) |
Role | Paint Factor |
Correspondence Address | Ellerbeck Underbarrow Kendal Cumbria LA8 8HQ |
Director Name | Mr Robert Allanson Young |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 February 1997) |
Role | Paint Factor |
Correspondence Address | Langdale View Grassgarth Lane Ings Kendal Cumbria |
Secretary Name | Mrs Susan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Ellerbeck Underbarrow Kendal Cumbria LA8 8HQ |
Director Name | Roberta Elizabeth Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2002) |
Role | Paint Factor |
Correspondence Address | Langdale View Grassgarth Lance Ings Kendall Cumbria LA5 9QF |
Secretary Name | Roberta Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Langdale View Grassgarth Lance Ings Kendall Cumbria LA5 9QF |
Director Name | Harry Wellings |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 28 Greenfields Avenue Wirral Merseyside CH62 6DD Wales |
Secretary Name | Kenneth Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 23 Oxford Drive Wirral Merseyside CH63 1JG Wales |
Secretary Name | Mr Neville Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Wood Mudhouse Lane, Burton Neston Cheshire CH64 5TS Wales |
Secretary Name | Karen Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 132 Church Road Bebington Wirral Merseyside CH63 3EF Wales |
Registered Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Bromborough Paint & Building Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from 38 Village Road Bromborough Wirral CH62 7ET on 2 February 2011 (1 page) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Appointment of Mr Giuseppe Alfonso as a secretary (1 page) |
15 February 2010 | Director's details changed for Mr Neville Wellings on 23 January 2010 (2 pages) |
15 February 2010 | Appointment of Mr Giuseppe Alfonso as a secretary (1 page) |
15 February 2010 | Termination of appointment of Karen Jones as a secretary (1 page) |
15 February 2010 | Director's details changed for Mr Neville Wellings on 23 January 2010 (2 pages) |
15 February 2010 | Termination of appointment of Karen Jones as a secretary (1 page) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 23/01/08; no change of members (6 pages) |
21 February 2008 | Return made up to 23/01/08; no change of members (6 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: mintsfeet road south kendal LA9 6ND (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: mintsfeet road south kendal LA9 6ND (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
15 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
22 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
21 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
20 February 1998 | Return made up to 23/01/98; full list of members
|
20 February 1998 | Return made up to 23/01/98; full list of members
|
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
6 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 May 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 May 1996 | Return made up to 23/01/96; full list of members (6 pages) |
24 October 1981 | Accounts made up to 31 July 1981 (4 pages) |
24 October 1981 | Accounts made up to 31 July 1981 (4 pages) |
26 November 1980 | Accounts made up to 31 July 1980 (4 pages) |
26 November 1980 | Accounts made up to 31 July 1980 (4 pages) |
13 November 1979 | Accounts made up to 31 July 1979 (5 pages) |
13 November 1979 | Accounts made up to 31 July 1979 (5 pages) |