About

Registered Number: 00614595
Date of Incorporation: 10/11/1958 (65 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 9 months ago)
Registered Address: Bromley Memorial Hall Bourne Road, Pode Hole, Spalding, Lincolnshire, PE11 3LW

 

Founded in 1958, Bromley Memorial Hall Ltd are based in Lincolnshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Campbell, Margaret Elizabeth, Horry, Jane Elizabeth, Vangemeren, Patricia Anne, Adair, Edna Linton, Adair, Norman Ashwood, Atkin, Myrtle Ruth, Bingham, Maurice, Buck, Joy Mavis, Congreve, Gwendoline Patricia, Cropley, Joan, Earth, Michelle, Exton, Marion, Harding-white, Michael, Harrison, James, Hubbard, Eva, Loveridge, Marlene, Macbeth, Sheila Ethel Rose, Reynolds, Kathleen Lilly, Richer, Betty, Richer, Walter Edward, Rodgers, Nancy, Tilley, Diane Joan, Underwood, Maureen Ann, Vangemeren, Johanes Cornelis, Willmott, Jennifer, Wright, Charles Alwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Margaret Elizabeth 24 February 2011 - 1
HORRY, Jane Elizabeth 24 February 2011 - 1
VANGEMEREN, Patricia Anne 24 February 2005 - 1
ADAIR, Edna Linton 01 March 2001 21 February 2008 1
ADAIR, Norman Ashwood 01 March 2001 21 February 2008 1
ATKIN, Myrtle Ruth 02 March 1995 18 November 1999 1
BINGHAM, Maurice N/A 16 March 2000 1
BUCK, Joy Mavis N/A 08 January 1993 1
CONGREVE, Gwendoline Patricia N/A 14 March 1993 1
CROPLEY, Joan N/A 01 February 1995 1
EARTH, Michelle N/A 17 February 1994 1
EXTON, Marion N/A 02 April 2014 1
HARDING-WHITE, Michael 21 February 2008 26 February 2010 1
HARRISON, James N/A 22 April 1992 1
HUBBARD, Eva N/A 07 March 2013 1
LOVERIDGE, Marlene 06 October 1999 02 April 2014 1
MACBETH, Sheila Ethel Rose 24 February 2005 18 February 2013 1
REYNOLDS, Kathleen Lilly N/A 24 October 1995 1
RICHER, Betty 17 February 1994 24 February 2005 1
RICHER, Walter Edward N/A 24 February 2005 1
RODGERS, Nancy N/A 20 February 2003 1
TILLEY, Diane Joan 24 February 2005 28 April 2014 1
UNDERWOOD, Maureen Ann 24 February 2011 02 April 2014 1
VANGEMEREN, Johanes Cornelis 24 February 2005 02 April 2014 1
WILLMOTT, Jennifer 24 February 2011 02 April 2014 1
WRIGHT, Charles Alwyn N/A 20 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 05 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2012
RT01 - Application for administrative restoration to the register 04 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 13 May 2010
TM01 - Termination of appointment of director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2009
353 - Register of members 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 03 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 May 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 12 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 03 November 1999
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 08 July 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 02 November 1995
288 - N/A 02 November 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 25 July 1994
288 - N/A 25 July 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 06 June 1993
288 - N/A 06 June 1993
288 - N/A 15 April 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 20 February 1992
363a - Annual Return 20 June 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 09 October 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
353 - Register of members 10 February 1989
325 - Location of register of directors' interests in shares etc 10 February 1989
318 - Location of directors' service contracts 10 February 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.