Company NameBromach Limited
Company StatusDissolved
Company Number05263236
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)
Previous NameCheviot Fluid Power Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Overton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(4 months after company formation)
Appointment Duration11 years, 8 months (closed 04 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Longton Road
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PS
Director NameMr Martin Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 04 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Manor Green
Middlesbrough
Cleveland
TS6 0DZ
Secretary NameMr Martin Hughes
NationalityBritish
StatusClosed
Appointed24 February 2006(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 04 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Manor Green
Middlesbrough
Cleveland
TS6 0DZ
Director NameIan Colquohoun
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RolePneumatic Fluid Power
Correspondence Address28 Ladywell Road
Berwick Upon Tweed
Northumberland
TD15 2AG
Scotland
Director NameMr David Noel James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Claygate Road
Cannock
Staffordshire
WS12 5RN
Director NamePhillip Vernon Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleDesign Engineer
Correspondence Address18 Ullswater Avenue
Acklam
Middlesbrough
TS5 7DR
Secretary NameMr David Noel James
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Claygate Road
Cannock
Staffordshire
WS12 5RN
Director NameMr Steven Thomas Chorley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Station Road
Penketh
Warrington
Cheshire
WA5 2UQ
Director NameSandra Dowson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(6 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2005)
RoleAccounts Manager
Correspondence Address8 Tewkesbury Avenue
Marton
Middlesbrough
TS7 8NB
Director NameGary Dene Norman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(12 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 February 2006)
RoleEngineer
Correspondence Address6 Hardwick Road
Stockton On Tees
Cleveland
TS19 8DN
Secretary NameWendy Robins
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year after company formation)
Appointment Duration4 months (resigned 24 February 2006)
RoleClerical
Correspondence Address22 Manor Walk
Stillington
Stockton
Cleveland
TS21 1LT
Director NameNicholas Mark Myers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kinmel Close
Redcar
Cleveland
TS10 2RY
Director NameMr Johannes Wulf
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2006(1 year, 2 months after company formation)
Appointment Duration4 weeks (resigned 10 February 2006)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressEspenweg 26
Anrochte
D 59609
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Drake Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting of creditors (1 page)
4 August 2016Notice of final account prior to dissolution (1 page)
10 March 2008Appointment of a liquidator (1 page)
27 July 2007Order of court to wind up (1 page)
17 March 2006Registered office changed on 17/03/06 from: 62 brunswick street stockton on tees teesside TS18 1DL (2 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: unitc leamore close leamore enterprise park walsall west midlands WS2 7NL (1 page)
11 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 19/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
(7 pages)
2 December 2005New director appointed (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
16 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
20 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
16 March 2005Company name changed cheviot fluid power LIMITED\certificate issued on 16/03/05 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: unit 9E victoria road industrial estate hebburn tyne and wear NE31 1UB (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
19 October 2004Incorporation (16 pages)