About

Registered Number: 01988954
Date of Incorporation: 13/02/1986 (38 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 1 month ago)
Registered Address: The Robert Davies Partnership, 9 Gold Tops, Newport, Gwent, NP20 4UB

 

Based in Newport, Brunswick Holdings Plc was established in 1986. The current directors of the business are listed as Gallagher, Patrick Joseph, Rabaiotti, Caroline Frances at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Patrick Joseph N/A 16 June 1995 1
RABAIOTTI, Caroline Frances 01 July 1999 31 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
287 - Change in situation or address of Registered Office 29 December 2004
3.6 - Abstract of receipt and payments in receivership 20 October 2004
405(2) - Notice of ceasing to act of Receiver 20 October 2004
3.6 - Abstract of receipt and payments in receivership 23 September 2004
3.6 - Abstract of receipt and payments in receivership 15 October 2003
405(2) - Notice of ceasing to act of Receiver 07 January 2003
3.6 - Abstract of receipt and payments in receivership 04 October 2002
MISC - Miscellaneous document 31 October 2001
3.10 - N/A 31 October 2001
405(1) - Notice of appointment of Receiver 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
RESOLUTIONS - N/A 15 June 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
AUD - Auditor's letter of resignation 25 February 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 26 November 1998
363s - Annual Return 08 September 1998
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 26 February 1998
SA - Shares agreement 17 October 1997
88(2)P - N/A 17 October 1997
RESOLUTIONS - N/A 10 October 1997
RESOLUTIONS - N/A 10 October 1997
CERT7 - Re-registration of a company from private to public with a change of name 10 October 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 09 October 1997
BS - Balance sheet 09 October 1997
AUDR - Auditor's report 09 October 1997
AUDS - Auditor's statement 09 October 1997
MAR - Memorandum and Articles - used in re-registration 09 October 1997
43(3) - Application by a private company for re-registration as a public company 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
123 - Notice of increase in nominal capital 29 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 07 August 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 01 September 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 25 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 10 March 1992
363a - Annual Return 05 August 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 24 August 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
363 - Annual Return 16 February 1988
AA - Annual Accounts 07 January 1988
AA - Annual Accounts 07 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1988
288 - N/A 03 March 1987
288 - N/A 03 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 1998 Outstanding

N/A

Guarantee & debenture 22 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.