BRUNSWICK (SIROCCO) LIMITED

Register to unlock more data on OkredoRegister

BRUNSWICK (SIROCCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI005052

Incorporation date

09/10/1961

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim BT1 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1961)
dot icon12/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2017
First Gazette notice for voluntary strike-off
dot icon15/06/2017
Application to strike the company off the register
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/07/2016
Micro company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2014-11-30
dot icon20/08/2015
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on 2015-08-20
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon19/09/2014
Accounts for a small company made up to 2013-11-30
dot icon13/11/2013
Accounts for a small company made up to 2012-11-30
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-11-30
dot icon26/06/2012
Termination of appointment of Brian Snoddon as a director
dot icon26/06/2012
Termination of appointment of Eamon Mccann as a director
dot icon26/06/2012
Termination of appointment of Geoffrey Elliot as a director
dot icon26/06/2012
Termination of appointment of Francis Boyd as a director
dot icon18/01/2012
Accounts for a small company made up to 2010-11-30
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon02/12/2011
First Gazette notice for compulsory strike-off
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-11-30
dot icon24/08/2010
Termination of appointment of Acheson Ellitt as a director
dot icon22/12/2009
Accounts for a medium company made up to 2007-11-30
dot icon22/12/2009
Accounts for a medium company made up to 2008-11-30
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for David Andrew Creighton on 2009-10-30
dot icon11/11/2009
Director's details changed for Eamon Mccann on 2009-10-31
dot icon11/11/2009
Director's details changed for Brian Snoddon on 2009-10-31
dot icon11/11/2009
Director's details changed for Francis Edward Boyd on 2009-10-30
dot icon11/11/2009
Director's details changed for Acheson Ellitt on 2009-10-30
dot icon11/11/2009
Director's details changed for Geoffrey Elliot on 2009-10-30
dot icon11/11/2009
Secretary's details changed for David Andrew Creighton on 2009-10-31
dot icon10/06/2009
Change of dirs/sec
dot icon06/05/2009
Change of dirs/sec
dot icon30/10/2008
31/10/08 annual return shuttle
dot icon07/11/2007
30/11/06 annual accts
dot icon30/10/2007
31/10/07 annual return shuttle
dot icon24/04/2007
Change of ARD
dot icon16/04/2007
Mortgage satisfaction
dot icon10/01/2007
31/12/05 annual accts
dot icon05/11/2006
31/10/06 annual return shuttle
dot icon08/08/2006
Mortgage satisfaction
dot icon08/08/2006
Mortgage satisfaction
dot icon23/06/2006
Change in sit reg add
dot icon08/02/2006
31/10/05 annual return shuttle
dot icon27/01/2006
31/12/04 annual accts
dot icon12/08/2005
Change of dirs/sec
dot icon04/08/2005
31/12/03 annual accts
dot icon07/11/2004
31/10/04 annual return shuttle
dot icon30/06/2004
31/12/02 annual accts
dot icon06/04/2004
31/10/02 annual return shuttle
dot icon06/04/2004
31/10/03 annual return shuttle
dot icon21/11/2003
Resolutions
dot icon21/11/2003
Change of dirs/sec
dot icon21/11/2003
Change of dirs/sec
dot icon21/11/2003
Return of allot of shares
dot icon21/11/2003
Statutory declaration
dot icon21/11/2003
Updated mem and arts
dot icon21/11/2003
Change of dirs/sec
dot icon28/07/2003
Mortgage satisfaction
dot icon28/07/2003
Mortgage satisfaction
dot icon02/12/2002
Mortgage satisfaction
dot icon02/12/2002
Mortgage satisfaction
dot icon29/11/2002
Mortgage satisfaction
dot icon29/11/2002
Particulars of a mortgage charge
dot icon29/11/2002
Particulars of a mortgage charge
dot icon29/11/2002
Particulars of a mortgage charge
dot icon29/11/2002
Particulars of a mortgage charge
dot icon15/11/2002
Not of incr in nom cap
dot icon15/11/2002
Resolutions
dot icon13/11/2002
Particulars of a mortgage charge
dot icon13/11/2002
Statutory declaration
dot icon05/09/2002
31/12/01 annual accts
dot icon04/08/2002
Change of dirs/sec
dot icon04/08/2002
Change of dirs/sec
dot icon02/08/2002
Resolution to change name
dot icon01/08/2002
Return of allot of shares
dot icon01/08/2002
Change in sit reg add
dot icon01/08/2002
Decl re assist acqn shs
dot icon10/07/2002
Particulars of a mortgage charge
dot icon10/07/2002
Change of dirs/sec
dot icon04/02/2002
Change of dirs/sec
dot icon28/11/2001
31/10/01 annual return shuttle
dot icon11/10/2001
Change of dirs/sec
dot icon11/10/2001
Change in sit reg add
dot icon09/08/2001
31/12/00 annual accts
dot icon21/12/2000
Updated mem and arts
dot icon14/12/2000
Resolution to change name
dot icon07/11/2000
31/10/00 annual return shuttle
dot icon07/09/2000
Change of dirs/sec
dot icon07/09/2000
31/12/99 annual accts
dot icon30/08/2000
Change of dirs/sec
dot icon07/08/2000
31/10/99 annual return shuttle
dot icon07/08/2000
Change of dirs/sec
dot icon07/08/2000
Particulars of a mortgage charge
dot icon07/08/2000
Particulars of a mortgage charge
dot icon07/08/2000
Particulars of a mortgage charge
dot icon07/08/2000
Particulars of a mortgage charge
dot icon07/08/2000
Particulars of a mortgage charge
dot icon12/08/1999
31/12/98 annual accts
dot icon16/05/1999
Change of dirs/sec
dot icon22/01/1999
Auditor resignation
dot icon10/11/1998
31/10/98 annual return shuttle
dot icon25/06/1998
Change of ARD
dot icon20/11/1997
31/10/97 annual return shuttle
dot icon20/11/1997
30/06/97 annual accts
dot icon28/03/1997
Change of ARD during arp
dot icon22/11/1996
31/10/96 annual return shuttle
dot icon22/10/1996
30/04/96 annual accts
dot icon21/01/1996
30/04/95 annual accts
dot icon23/11/1995
31/10/95 annual return shuttle
dot icon27/10/1995
Mortgage satisfaction
dot icon03/08/1995
Mortgage satisfaction
dot icon03/08/1995
Mortgage satisfaction
dot icon26/11/1994
30/04/94 annual accts
dot icon26/11/1994
31/10/94 annual return shuttle
dot icon06/01/1994
30/04/93 annual accts
dot icon25/11/1993
31/10/93 annual return shuttle
dot icon26/04/1993
Updated mem and arts
dot icon26/04/1993
Particulars of a mortgage charge
dot icon26/04/1993
Cert reg of charge in GB
dot icon08/04/1993
Change of dirs/sec
dot icon02/04/1993
Resolution to change name
dot icon02/04/1993
Particulars of a mortgage charge
dot icon02/04/1993
Particulars of a mortgage charge
dot icon11/11/1992
31/10/92 annual return form
dot icon11/11/1992
30/04/92 annual accts
dot icon11/11/1992
Change in sit reg add
dot icon30/10/1992
Change of dirs/sec
dot icon19/11/1991
30/04/91 annual accts
dot icon19/11/1991
31/10/91 annual return form
dot icon09/02/1991
Change of dirs/sec
dot icon09/02/1991
Change of dirs/sec
dot icon08/01/1991
Change of dirs/sec
dot icon08/01/1991
06/12/90 annual return
dot icon04/01/1991
30/04/90 annual accts
dot icon12/12/1990
Change of dirs/sec
dot icon20/11/1989
18/10/89 annual return
dot icon17/11/1989
30/04/89 annual accts
dot icon11/11/1988
Updated mem and arts
dot icon11/11/1988
Updated mem and arts
dot icon09/11/1988
Resolution to change name
dot icon02/11/1988
30/04/88 annual accts
dot icon28/10/1988
29/09/88 annual return
dot icon18/10/1988
Change of dirs/sec
dot icon13/10/1988
Change of dirs/sec
dot icon21/12/1987
30/04/87 annual accts
dot icon14/12/1987
02/11/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
01/10/86 annual return
dot icon29/10/1986
30/04/86 annual accts
dot icon07/05/1986
Change of dirs/sec
dot icon25/10/1985
30/04/85 annual accts
dot icon25/10/1985
24/09/85 annual return
dot icon07/11/1984
30/04/84 annual accts
dot icon07/11/1984
03/10/84 annual return
dot icon18/11/1983
31/12/83 annual return
dot icon22/11/1982
31/12/82 annual return
dot icon15/06/1982
Notice of ARD
dot icon23/11/1981
31/12/81 annual return
dot icon16/02/1981
Particulars re directors
dot icon16/02/1981
Particulars re directors
dot icon07/11/1980
31/12/80 annual return
dot icon07/10/1980
Particulars re directors
dot icon12/11/1979
31/12/79 annual return
dot icon08/11/1978
31/12/78 annual return
dot icon28/06/1978
Particulars re directors
dot icon02/05/1978
Particulars re directors
dot icon15/11/1977
31/12/77 annual return
dot icon08/04/1977
Particulars re directors
dot icon06/01/1977
31/12/76 annual return
dot icon10/12/1976
Particulars re directors
dot icon09/12/1975
31/12/75 annual return
dot icon02/10/1975
Situation of reg office
dot icon02/10/1975
Particulars re directors
dot icon12/09/1974
31/12/74 annual return
dot icon05/06/1973
31/12/73 annual return
dot icon08/08/1972
Situation of reg office
dot icon06/06/1972
31/12/72 annual return
dot icon21/05/1971
31/12/71 annual return
dot icon29/04/1970
Sit of register of mems
dot icon29/04/1970
Particulars re directors
dot icon29/04/1970
31/12/70 annual return
dot icon14/04/1969
31/12/69 annual return
dot icon12/06/1968
31/12/68 annual return
dot icon08/05/1967
Particulars re directors
dot icon01/05/1967
31/12/67 annual return
dot icon23/12/1966
31/12/66 annual return
dot icon26/04/1966
31/12/65 annual return
dot icon22/03/1965
31/12/64 annual return
dot icon07/10/1964
Particulars re directors
dot icon24/02/1964
Particulars re directors
dot icon24/02/1964
31/12/63 annual return
dot icon07/03/1963
31/12/63 annual return
dot icon10/03/1962
Particulars re directors
dot icon01/02/1962
Particulars of a mortgage charge
dot icon15/12/1961
Return of allots (cash)
dot icon09/10/1961
Incorporation
dot icon09/10/1961
Decl on compl on incorp
dot icon09/10/1961
Statement of nominal cap
dot icon09/10/1961
Situation of reg office
dot icon09/10/1961
Articles
dot icon09/10/1961
Memorandum
dot icon06/10/1961
Memorandum
dot icon06/10/1961
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2015
dot iconLast change occurred
30/11/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2015
dot iconNext account date
30/11/2016
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
Mccann, Eamonn Charles
Director
08/11/2002 - 01/11/2011
34
Creighton, David Andrew
Director
27/06/2002 - Present
55
Ellitt, Acheson
Director
28/06/2005 - 01/12/2009
-
Snodden, James Myrvan
Director
08/11/2002 - 13/02/2009
1
Elliot, Geoffrey
Director
08/11/2002 - 01/11/2011
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 (SIROCCO) LIMITED

BRUNSWICK (SIROCCO) LIMITED is an(a) Dissolved company incorporated on 09/10/1961 with the registered office located at 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim BT1 5EB. There is currently 1 active director 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 (SIROCCO) LIMITED?

toggle

BRUNSWICK (SIROCCO) LIMITED is currently Dissolved. It was registered on 09/10/1961 and dissolved on 12/09/2017.

Where is BRUNSWICK (SIROCCO) LIMITED located?

toggle

BRUNSWICK (SIROCCO) LIMITED is registered at 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim BT1 5EB.

What does BRUNSWICK (SIROCCO) LIMITED do?

toggle

BRUNSWICK (SIROCCO) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRUNSWICK (SIROCCO) LIMITED?

toggle

The latest filing was on 12/09/2017: Final Gazette dissolved via voluntary strike-off.