BRUNSWICK CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00639950

Incorporation date

19/10/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Bridewell Street, Bristol, BS1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Termination of appointment of Michael Grindle as a director
dot icon10/12/2012
Termination of appointment of Terence Greenhaf as a director
dot icon29/11/2012
Termination of appointment of Roger Dean as a secretary
dot icon29/11/2012
Termination of appointment of Roger Dean as a director
dot icon15/01/2007
Receiver's abstract of receipts and payments
dot icon15/01/2007
Receiver ceasing to act
dot icon18/09/2006
Receiver's abstract of receipts and payments
dot icon14/10/2005
Receiver's abstract of receipts and payments
dot icon23/09/2004
Receiver's abstract of receipts and payments
dot icon15/10/2003
Receiver's abstract of receipts and payments
dot icon07/01/2003
Receiver ceasing to act
dot icon19/09/2002
Receiver's abstract of receipts and payments
dot icon31/10/2001
Miscellaneous
dot icon31/10/2001
Administrative Receiver's report
dot icon12/09/2001
Appointment of receiver/manager
dot icon12/09/2001
Registered office changed on 12/09/01 from: melrose hall st mellons cardiff CF3 0YZ
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Secretary resigned;director resigned
dot icon20/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon20/10/2000
New director appointed
dot icon13/10/2000
Return made up to 13/09/00; full list of members
dot icon09/03/2000
New director appointed
dot icon09/02/2000
Full accounts made up to 1999-04-30
dot icon11/10/1999
Return made up to 13/09/99; full list of members
dot icon30/07/1999
Director resigned
dot icon23/06/1999
Particulars of mortgage/charge
dot icon25/02/1999
Auditor's resignation
dot icon24/01/1999
Full accounts made up to 1998-04-30
dot icon05/12/1998
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon12/10/1998
Return made up to 13/09/98; no change of members
dot icon28/04/1998
Particulars of mortgage/charge
dot icon04/12/1997
Full accounts made up to 1997-04-30
dot icon21/10/1997
Return made up to 13/09/97; no change of members
dot icon18/09/1997
Director resigned
dot icon19/03/1997
Director's particulars changed
dot icon09/01/1997
New director appointed
dot icon04/10/1996
Return made up to 13/09/96; full list of members
dot icon04/10/1996
Full accounts made up to 1996-04-30
dot icon05/02/1996
Accounting reference date extended from 31/01 to 30/04
dot icon18/09/1995
Return made up to 13/09/95; no change of members
dot icon18/07/1995
Full accounts made up to 1995-01-31
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 13/09/94; no change of members
dot icon18/07/1994
Full accounts made up to 1994-01-31
dot icon24/05/1994
Director resigned
dot icon01/10/1993
Return made up to 13/09/93; full list of members
dot icon15/09/1993
Memorandum and Articles of Association
dot icon30/08/1993
Full accounts made up to 1993-01-31
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Director resigned;new director appointed
dot icon30/07/1993
Certificate of change of name
dot icon30/07/1993
Memorandum and Articles of Association
dot icon30/07/1993
Resolutions
dot icon22/10/1992
Return made up to 13/09/92; no change of members
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon29/06/1992
Full accounts made up to 1992-01-31
dot icon19/06/1992
Particulars of mortgage/charge
dot icon15/04/1992
New director appointed
dot icon11/02/1992
Resolutions
dot icon05/01/1992
Memorandum and Articles of Association
dot icon05/01/1992
Resolutions
dot icon27/09/1991
Return made up to 13/09/91; no change of members
dot icon23/07/1991
Full accounts made up to 1991-01-31
dot icon11/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/02/1991
Registered office changed on 17/02/91 from: churchill house floor 7 churchill way cardiff CF1 4XQ
dot icon27/09/1990
Director resigned
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon18/09/1990
Return made up to 13/09/90; full list of members
dot icon20/07/1990
Full accounts made up to 1990-01-31
dot icon16/03/1990
Registered office changed on 16/03/90 from: 26,hardwicke court llandaff cardiff CF5 2LB
dot icon13/02/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Director resigned
dot icon24/01/1990
Auditor's resignation
dot icon09/01/1990
Memorandum and Articles of Association
dot icon13/10/1989
Certificate of change of name
dot icon04/07/1989
Full accounts made up to 1989-01-31
dot icon04/07/1989
Return made up to 30/06/89; full list of members
dot icon06/12/1988
Full accounts made up to 1988-01-31
dot icon14/04/1988
Declaration of assistance for shares acquisition
dot icon11/04/1988
Declaration of satisfaction of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Return made up to 03/01/88; full list of members
dot icon03/03/1988
Registered office changed on 03/03/88 from: 18 park place cardiff cft 3PD
dot icon23/02/1988
Director resigned;new director appointed
dot icon11/02/1988
Particulars of mortgage/charge
dot icon05/02/1988
Registered office changed on 05/02/88 from: 26 hardwicke court llandaff cardiff CF5 2LB
dot icon12/01/1988
Full accounts made up to 1987-01-31
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/12/1986
Return made up to 10/08/86; full list of members
dot icon10/11/1986
Full accounts made up to 1986-01-31
dot icon10/11/1986
Registered office changed on 10/11/86 from: little mill st. Brides-super-ely st. Fagans nr. Cardiff

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2000
dot iconLast change occurred
30/04/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2000
dot iconNext account date
30/04/2001
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Roger Brian
Secretary
18/05/2001 - 31/08/2001
3
Irish, Derek Charles
Director
23/03/1992 - 09/06/1999
-
Clee, Kenneth David
Director
28/06/1993 - Present
-
Dean, Roger Brian
Director
28/06/1993 - 31/08/2001
6
Kelly, Nicholas Joseph
Director
01/10/2000 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUNSWICK CONSTRUCTION LIMITED

BRUNSWICK CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 19/10/1959 with the registered office located at One Bridewell Street, Bristol, BS1 2AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNSWICK CONSTRUCTION LIMITED?

toggle

BRUNSWICK CONSTRUCTION LIMITED is currently Dissolved. It was registered on 19/10/1959 and dissolved on 05/04/2016.

Where is BRUNSWICK CONSTRUCTION LIMITED located?

toggle

BRUNSWICK CONSTRUCTION LIMITED is registered at One Bridewell Street, Bristol, BS1 2AA.

What does BRUNSWICK CONSTRUCTION LIMITED do?

toggle

BRUNSWICK CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BRUNSWICK CONSTRUCTION LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via compulsory strike-off.