Company NameBrunswick Tooling (Dormant) Limited
Company StatusDissolved
Company Number02237726
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameBrunswick Tooling Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMr Paul Robert Briggs
NationalityBritish
StatusClosed
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Director NameMr Paul Robert Briggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(10 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 14 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Crosland Court
Salendine Nook
Huddersfield
West Yorkshire
HD3 3PW
Director NameMr John Furness
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(10 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 14 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Lowerfold
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Director NameRobert Brook Booth
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 February 1999)
RoleEngineer
Correspondence Address20 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameMaureen Anne Garside
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address11 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Secretary NameMaureen Anne Garside
NationalityBritish
StatusResigned
Appointed14 November 1990(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Director NameExecutors To The Estate Of Mr G R Booth (Deceased) (Corporation)
StatusResigned
Appointed14 November 1990(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1997)
Correspondence AddressBrunswick House 33 East Street
Huddersfield
West Yorkshire
HD3 3ND

Contact

Websitebrunswicktooling.com
Email address[email protected]
Telephone028 90996990
Telephone regionNorthern Ireland

Location

Registered AddressUnit 3 The Sidings Industrial Park
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

2 at £1Brunswick Tooling LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 September 2009Return made up to 01/09/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from unit 3 the sidings industrial park birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
11 September 2008Registered office changed on 11/09/2008 from unit 3 the sidings industrial park birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
11 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
8 October 2007Return made up to 01/09/07; full list of members (6 pages)
8 October 2007Return made up to 01/09/07; full list of members (6 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
26 September 2006Return made up to 01/09/06; full list of members (7 pages)
26 September 2006Return made up to 01/09/06; full list of members (7 pages)
28 June 2006Company name changed brunswick tooling LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed brunswick tooling LIMITED\certificate issued on 28/06/06 (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
16 September 2005Return made up to 01/09/05; full list of members (7 pages)
16 September 2005Return made up to 01/09/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Return made up to 01/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: brunswick works east street lindley huddersfield HD3 3NB (1 page)
18 August 2004Registered office changed on 18/08/04 from: brunswick works east street lindley huddersfield HD3 3NB (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 September 2002Return made up to 01/09/02; full list of members (7 pages)
27 September 2002Return made up to 01/09/02; full list of members (7 pages)
5 October 2001Return made up to 01/09/01; full list of members (6 pages)
5 October 2001Return made up to 01/09/01; full list of members (6 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Return made up to 01/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1999Return made up to 01/09/99; full list of members (6 pages)
8 October 1999Return made up to 01/09/99; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned;director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
7 October 1997Return made up to 01/09/97; full list of members (6 pages)
7 October 1997Return made up to 01/09/97; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 September 1996Return made up to 01/09/96; change of members (6 pages)
11 September 1996Return made up to 01/09/96; change of members (6 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 September 1995Return made up to 01/09/95; full list of members (6 pages)
4 September 1995Return made up to 01/09/95; full list of members (6 pages)