BROOMHALL JOINERY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BROOMHALL JOINERY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00263796

Incorporation date

23/03/1932

Size

No accounts type available

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon03/01/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon08/10/2013
Final Gazette dissolved following liquidation
dot icon08/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon28/05/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-11-10
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon09/12/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon03/06/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon10/12/2010
Liquidators' statement of receipts and payments to 2010-11-10
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-05-10
dot icon04/12/2009
Liquidators' statement of receipts and payments to 2009-11-10
dot icon02/06/2009
Liquidators' statement of receipts and payments to 2009-05-10
dot icon12/12/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon09/06/2008
Liquidators' statement of receipts and payments to 2008-11-10
dot icon06/12/2007
Liquidators' statement of receipts and payments
dot icon06/06/2007
Liquidators' statement of receipts and payments
dot icon20/12/2006
Miscellaneous
dot icon12/12/2006
Liquidators' statement of receipts and payments
dot icon30/11/2006
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2006
Appointment of a voluntary liquidator
dot icon11/01/2006
Administrator's abstract of receipts and payments
dot icon13/12/2005
Appointment of a voluntary liquidator
dot icon17/11/2005
Notice of discharge of Administration Order
dot icon16/11/2005
Statement of affairs
dot icon16/11/2005
Resolutions
dot icon05/08/2005
Administrator's abstract of receipts and payments
dot icon24/02/2005
Administrator's abstract of receipts and payments
dot icon06/08/2004
Administrator's abstract of receipts and payments
dot icon18/02/2004
Administrator's abstract of receipts and payments
dot icon20/10/2003
Notice of result of meeting of creditors
dot icon24/09/2003
Miscellaneous
dot icon16/09/2003
Statement of administrator's proposal
dot icon18/07/2003
Director resigned
dot icon08/07/2003
Registered office changed on 08/07/03 from: targeting house gadbrook park northwich cheshire CW9 7UY
dot icon04/07/2003
Notice of Administration Order
dot icon04/07/2003
Administration Order
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Secretary resigned;director resigned
dot icon28/04/2003
Return made up to 11/04/03; no change of members
dot icon04/03/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon10/10/2002
Director resigned
dot icon21/06/2002
Auditor's resignation
dot icon28/05/2002
Return made up to 11/04/02; full list of members
dot icon22/03/2002
Resolutions
dot icon16/07/2001
Director resigned
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Memorandum and Articles of Association
dot icon16/06/2001
Resolutions
dot icon11/05/2001
Return made up to 11/04/01; full list of members
dot icon11/05/2001
Location of debenture register
dot icon11/05/2001
Location of register of members
dot icon21/12/2000
Director resigned
dot icon31/10/2000
New director appointed
dot icon03/10/2000
Secretary's particulars changed
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 11/04/00; full list of members
dot icon02/05/2000
Registered office changed on 02/05/00 from: sunley house olds approach tolpits lane watford herts WD1 8TB
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 11/04/99; full list of members
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
New secretary appointed
dot icon29/03/1999
Auditor's resignation
dot icon11/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon09/12/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon29/09/1998
Secretary's particulars changed
dot icon29/07/1998
New director appointed
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned
dot icon18/04/1998
Return made up to 11/04/98; full list of members
dot icon24/02/1998
Full accounts made up to 1997-09-30
dot icon22/04/1997
Return made up to 11/04/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-09-30
dot icon29/08/1996
Auditor's resignation
dot icon06/08/1996
Full accounts made up to 1995-09-30
dot icon28/04/1996
Return made up to 11/04/96; full list of members
dot icon28/04/1996
Location of debenture register address changed
dot icon28/04/1996
Location of register of members address changed
dot icon23/10/1995
Auditor's resignation
dot icon30/06/1995
Full accounts made up to 1994-09-30
dot icon18/05/1995
Director resigned
dot icon25/04/1995
Return made up to 11/04/95; full list of members
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Director resigned
dot icon11/08/1994
Director resigned
dot icon09/05/1994
Return made up to 11/04/94; full list of members
dot icon11/03/1994
Full accounts made up to 1993-09-30
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon10/06/1993
Director resigned
dot icon26/04/1993
Director resigned
dot icon26/04/1993
Return made up to 11/04/93; full list of members
dot icon17/12/1992
Director resigned
dot icon17/12/1992
Director resigned
dot icon08/12/1992
Registered office changed on 08/12/92 from: fassnidge house old approach,watford herts. WD1 8QR
dot icon24/04/1992
Return made up to 11/04/92; no change of members
dot icon01/04/1992
Full accounts made up to 1991-09-30
dot icon30/03/1992
Director resigned;new director appointed
dot icon26/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon20/03/1992
Director resigned;new director appointed
dot icon02/05/1991
Return made up to 11/04/91; full list of members
dot icon19/04/1991
Full accounts made up to 1990-09-30
dot icon05/11/1990
Director resigned;new director appointed
dot icon05/07/1990
Registered office changed on 05/07/90 from: 222 high street, uxbridge, middx UB8 1ER
dot icon10/05/1990
New director appointed
dot icon27/04/1990
Return made up to 14/04/90; full list of members
dot icon27/04/1990
Full accounts made up to 1989-09-30
dot icon23/04/1990
Resolutions
dot icon28/06/1989
Return made up to 31/05/89; full list of members
dot icon28/06/1989
Full accounts made up to 1988-09-30
dot icon13/09/1988
Director resigned;new director appointed
dot icon22/06/1988
Full accounts made up to 1987-09-30
dot icon22/06/1988
Return made up to 31/05/88; full list of members
dot icon13/04/1988
Director resigned;new director appointed
dot icon21/05/1987
Full accounts made up to 1986-09-30
dot icon21/05/1987
Return made up to 14/04/87; full list of members
dot icon08/12/1986
Director resigned;new director appointed
dot icon11/11/1986
Director resigned
dot icon10/11/1986
New director appointed
dot icon07/05/1986
Full accounts made up to 1985-09-30
dot icon07/05/1986
Return made up to 28/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/04/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Alun
Director
15/11/2002 - 31/01/2003
33
Leek, Andrew Mark Alexander
Director
07/10/1998 - 20/11/1998
24
Woodman, Susan Mary
Director
07/10/1998 - 20/11/1998
15
Wolfe, Michael James
Director
07/08/2000 - 07/10/2002
1
Hyam, Keith Leslie
Director
12/02/2003 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOMHALL JOINERY COMPANY LIMITED(THE)

BROOMHALL JOINERY COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 23/03/1932 with the registered office located at 100 Barbirolli Square, Manchester, M2 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BROOMHALL JOINERY COMPANY LIMITED(THE)?

toggle

BROOMHALL JOINERY COMPANY LIMITED(THE) is currently Dissolved. It was registered on 23/03/1932 and dissolved on 28/04/2026.

Where is BROOMHALL JOINERY COMPANY LIMITED(THE) located?

toggle

BROOMHALL JOINERY COMPANY LIMITED(THE) is registered at 100 Barbirolli Square, Manchester, M2 3EY.

What does BROOMHALL JOINERY COMPANY LIMITED(THE) do?

toggle

BROOMHALL JOINERY COMPANY LIMITED(THE) operates in the Joinery installation (45.42 - SIC 2003) sector.

What is the latest filing for BROOMHALL JOINERY COMPANY LIMITED(THE)?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.