Surtees Business Park
Stockton On Tees
TS18 3HR
Director Name | Mr Mark Hardwick Foster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Director Name | Mr James William Dickson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 June 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Michael John Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | M J F Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Egton Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2005) |
Correspondence Address | Wellington Court Preston Farm Business Park Stockton On Tees TS18 3TA |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2002) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Brulines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2012) |
Correspondence Address | One Surtees Way, Surtees Business Park Stockton-On-Tees Cleveland TS18 3HR |
Website | brulines.com |
---|
Registered Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Brulines LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Brulines Limited as a director (1 page) |
28 March 2012 | Appointment of Mr James William Dickson as a director (2 pages) |
28 March 2012 | Appointment of Mr James William Dickson as a director (2 pages) |
28 March 2012 | Termination of appointment of Brulines Limited as a director (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Appointment of Mr Mark Hardwick Foster as a director (2 pages) |
14 December 2010 | Appointment of Mr Mark Hardwick Foster as a director (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Brulines Limited on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Brulines Limited on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: edis house dehaviland avenue stockton on tees cleveland TS18 3TB (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: edis house dehaviland avenue stockton on tees cleveland TS18 3TB (1 page) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
18 April 2003 | Return made up to 10/04/03; full list of members
|
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 19/04/01; full list of members
|
22 May 2001 | Registered office changed on 22/05/01 from: 25 upper brook street london W1A 2LH (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 25 upper brook street london W1A 2LH (1 page) |
22 May 2001 | Return made up to 19/04/01; full list of members
|
25 October 2000 | Secretary's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 25 upper brook street london W1Y 1PD (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 25 upper brook street london W1Y 1PD (1 page) |
20 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (14 pages) |
19 April 2000 | Incorporation (14 pages) |