Company NameG W & M Brunskill Limited
Company StatusDissolved
Company Number07337885
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameGeorge Walter Brunskill
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chapel Place
Coundon
Bishop Auckland
County Durham
DL14 8NZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMaureen Brunskill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Chapel Place
Coundon
Bishop Auckland
Co Durham
DL14 8NZ

Location

Registered Address22 Whitworth Terrace
Spennymoor
Co Durham
DL16 7LD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

6 at £1George Walter Brunskill
60.00%
Ordinary
4 at £1Maureen Brunskill
40.00%
Ordinary

Financials

Year2014
Net Worth£61,771
Cash£44,876
Current Liabilities£51,811

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
29 November 2018Termination of appointment of Maureen Brunskill as a director on 28 November 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 February 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
7 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
(4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 10
(3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 10
(3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 August 2010
  • GBP 10
(3 pages)
8 March 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
8 March 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
11 October 2010Appointment of Maureen Brunskill as a director (3 pages)
11 October 2010Appointment of Maureen Brunskill as a director (3 pages)
26 August 2010Appointment of George Walter Brunskill as a director (3 pages)
26 August 2010Appointment of George Walter Brunskill as a director (3 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)