Company NameBronzepalm Industrial Flooring Limited
DirectorsPhilip Nigel Morgan and Clifford John Brannon
Company StatusDissolved
Company Number01579185
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Philip Nigel Morgan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(10 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameClifford John Brannon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(12 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleContracts Manager
Correspondence AddressThe Wantz
London Road
Latton Harlow
Essex
CM17 9LH
Secretary NameMr Philip Nigel Morgan
NationalityBritish
StatusCurrent
Appointed31 March 1994(12 years, 7 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameMr Rodney Edward Barker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1992)
RoleIndustrial Flooring Contractor
Correspondence AddressThe Round House
Kirby Hill
Richmond
North Yorkshire
DL11 7JH
Director NameGeorgina Morgan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead
Green Lane
Prestwood
Buckinghamshire
HP16 0QE
Secretary NameGeorgina Morgan
NationalityBritish
StatusResigned
Appointed23 March 1992(10 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead
Green Lane
Prestwood
Buckinghamshire
HP16 0QE
Secretary NameMr Philip Nigel Morgan
NationalityBritish
StatusResigned
Appointed17 April 1992(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlestead Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Director NameRichard Matthew Bickley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodland View
Threshfield
Skipton
North Yorkshire
BD23 5EX
Secretary NameRichard Matthew Bickley
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodland View
Threshfield
Skipton
North Yorkshire
BD23 5EX

Location

Registered AddressCromwell House
Fulwood Place Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 December 1998Dissolved (1 page)
2 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Liquidators statement of receipts and payments (5 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (9 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Liquidators statement of receipts and payments (6 pages)
15 June 1995Liquidators statement of receipts and payments (6 pages)