About

Registered Number: 03642399
Date of Incorporation: 01/10/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS

 

Brunswick Mcl Ltd was founded on 01 October 1998 and has its registered office in Bradford, West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIDDLE, Mary Moira 01 January 2004 01 August 2008 1
EVANS, Philip David 08 October 1998 01 August 2008 1
WOOD, Matthew 06 April 2002 17 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 October 2018
AA01 - Change of accounting reference date 26 September 2018
PSC07 - N/A 19 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 01 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 28 September 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
225 - Change of Accounting Reference Date 08 January 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 30 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
363s - Annual Return 10 October 2003
CERTNM - Change of name certificate 08 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 08 February 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 14 January 1999
CERTNM - Change of name certificate 27 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.