Company NameBruline Limited
Company StatusDissolved
Company Number03976593
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mark Hardwick Foster
NationalityBritish
StatusClosed
Appointed03 January 2006(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr Mark Hardwick Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 14 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 June 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Michael John Farrell
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed20 April 2000(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameM J F Services Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameEgton Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed20 April 2000(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2005)
Correspondence AddressWellington Court
Preston Farm Business Park
Stockton On Tees
TS18 3TA
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2001(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 16 October 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameBrulines Limited (Corporation)
StatusResigned
Appointed18 January 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2012)
Correspondence AddressOne Surtees Way, Surtees Business Park
Stockton-On-Tees
Cleveland
TS18 3HR

Contact

Websitebrulines.com

Location

Registered Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brulines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2012Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 October 2012Secretary's details changed for Mr Mark Hardwick Foster on 29 October 2012 (1 page)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Termination of appointment of Brulines Limited as a director (1 page)
28 March 2012Appointment of Mr James William Dickson as a director (2 pages)
28 March 2012Appointment of Mr James William Dickson as a director (2 pages)
28 March 2012Termination of appointment of Brulines Limited as a director (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr Mark Hardwick Foster as a director (2 pages)
14 December 2010Appointment of Mr Mark Hardwick Foster as a director (2 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Brulines Limited on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Brulines Limited on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Return made up to 26/03/08; full list of members (3 pages)
15 April 2008Return made up to 26/03/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: wellington court preston farm business park stockton on tees TS18 3TA (1 page)
18 January 2008Registered office changed on 18/01/08 from: wellington court preston farm business park stockton on tees TS18 3TA (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 April 2007Return made up to 26/03/07; full list of members (6 pages)
5 April 2007Return made up to 26/03/07; full list of members (6 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 26/03/06; full list of members (6 pages)
24 March 2006Return made up to 26/03/06; full list of members (6 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
1 April 2004Return made up to 26/03/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Registered office changed on 18/04/03 from: edis house dehaviland avenue stockton on tees cleveland TS18 3TB (1 page)
18 April 2003Registered office changed on 18/04/03 from: edis house dehaviland avenue stockton on tees cleveland TS18 3TB (1 page)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
22 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Registered office changed on 22/05/01 from: 25 upper brook street london W1A 2LH (1 page)
22 May 2001Registered office changed on 22/05/01 from: 25 upper brook street london W1A 2LH (1 page)
22 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Secretary's particulars changed (1 page)
25 October 2000Secretary's particulars changed (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 25 upper brook street london W1Y 1PD (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 25 upper brook street london W1Y 1PD (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
19 April 2000Incorporation (14 pages)
19 April 2000Incorporation (14 pages)