Company NameBronze Mechanical Management Services Limited
Company StatusDissolved
Company Number05365784
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlan Bronze
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Barn
Stebbing Road
Felstead
Essex
CM6 3LQ
Director NameMr Joseph Alan David Bronze
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Barn
Stebbing Road
Felsted
Essex
CM6 3LQ
Secretary NameAlan Bronze
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Barn
Stebbing Road
Felstead
Essex
CM6 3LQ
Director NameMr Christopher Slater
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Valley Drive
Gravesend
Kent
DA12 5TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House, 101 New London
Road, Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£487
Cash£4,520
Current Liabilities£27,716

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
16 April 2009Return made up to 15/02/09; full list of members (5 pages)
21 May 2008Return made up to 15/02/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
21 February 2006Return made up to 15/02/06; full list of members (3 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Nc inc already adjusted 10/03/05 (1 page)
7 April 2005Ad 10/03/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 April 2005Nc inc already adjusted 10/03/05 (1 page)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Ad 10/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 April 2005Nc inc already adjusted 10/03/05 (1 page)
31 March 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (9 pages)