Company NameBrunswicks Llp
Company StatusDissolved
Company NumberOC311095
CategoryLimited Liability Partnership
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Andrew William Dawson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(1 month after company formation)
Appointment Duration15 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Fluin Lane
Frodsham
Cheshire
WA6 7QL
LLP Designated Member NameKeith Malcolm Lewin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dunbeath Avenue
Rainhill
L35 0QH
LLP Designated Member NameMr Noel Gareth Edwards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Upton Park Drive
Upton
Birkenhead
CH49 6JP
Wales
LLP Designated Member NameKeith Malcolm Lewin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Dunbeath Avenue
Rainhill
L35 0QH

Contact

Websitebrunswicks-web.co.uk
Telephone07 855855588
Telephone regionMobile

Location

Registered Address24 Hamilton Square
Birkenhead
Merseyside
CH41 6AY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£172,714
Cash£27,244
Current Liabilities£62,805

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the limited liability partnership off the register (3 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Annual return made up to 21 January 2016 (3 pages)
18 February 2016Annual return made up to 21 January 2016 (3 pages)
17 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (3 pages)
17 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Annual return made up to 21 January 2015 (3 pages)
10 February 2015Annual return made up to 21 January 2015 (3 pages)
7 May 2014Registered office address changed from Suite 3 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 3 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Suite 3 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 May 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Annual return made up to 21 January 2014 (3 pages)
5 February 2014Annual return made up to 21 January 2014 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Annual return made up to 21 January 2013 (3 pages)
22 January 2013Annual return made up to 21 January 2013 (3 pages)
6 March 2012Annual return made up to 21 January 2012 (3 pages)
6 March 2012Annual return made up to 21 January 2012 (3 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2011Annual return made up to 21 January 2011 (3 pages)
21 January 2011Annual return made up to 21 January 2011 (3 pages)
21 January 2011Member's details changed for Andrew William Dawson on 21 January 2011 (2 pages)
21 January 2011Member's details changed for Andrew William Dawson on 21 January 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Annual return made up to 21 January 2010 (10 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Annual return made up to 21 January 2010 (10 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 March 2009Annual return made up to 21/01/09 (2 pages)
12 March 2009Annual return made up to 21/01/09 (2 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Annual return made up to 21/01/08 (2 pages)
28 January 2008Annual return made up to 21/01/08 (2 pages)
20 September 2007Annual return made up to 21/01/07 (2 pages)
20 September 2007Annual return made up to 21/01/07 (2 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 July 2006Member resigned (1 page)
19 July 2006Member resigned (1 page)
21 February 2006Annual return made up to 21/01/06 (3 pages)
21 February 2006Annual return made up to 21/01/06 (3 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 July 2005Accounting reference date shortened from 31/01/06 to 30/04/05 (1 page)
29 July 2005Accounting reference date shortened from 31/01/06 to 30/04/05 (1 page)
24 March 2005New member appointed (1 page)
24 March 2005New member appointed (1 page)
3 March 2005Member resigned (1 page)
3 March 2005New member appointed (1 page)
3 March 2005Member resigned (1 page)
3 March 2005New member appointed (1 page)
21 January 2005Incorporation (3 pages)
21 January 2005Incorporation (3 pages)