Company NameBruce And Flint Limited
Company StatusDissolved
Company Number05675138
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Bruce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleFinancial Advisor
Correspondence Address134 Whitehouse Road
Billingham
Cleveland
TS22 5BQ
Director NameMr Neil Ashley Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Annigate Close
The Fairways Wynyard
Billingham
Cleveland
TS22 5ST
Secretary NameJonathan Bruce
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleFinancial Advisor
Correspondence Address134 Whitehouse Road
Billingham
Cleveland
TS22 5BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Grange Business Centre
Belasis Avenue
Billingham
Teeside
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£932
Current Liabilities£54,068

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
4 August 2009Director and Secretary's Change of Particulars / jonathan bruce / 31/07/2009 / (1 page)
4 August 2009Director and secretary's change of particulars / jonathan bruce / 31/07/2009 (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Director and secretary's change of particulars / jonathan bruce / 31/07/2009 (1 page)
31 July 2009Director and Secretary's Change of Particulars / jonathan bruce / 31/07/2009 / HouseName/Number was: , now: 134; Street was: 17 the stables, now: whitehouse road; Post Town was: wynyard, now: billingham; Post Code was: TS22 5QQ, now: TS22 5BQ (1 page)
31 July 2009Director and Secretary's Change of Particulars / jonathan bruce / 13/01/2009 / (1 page)
31 July 2009Return made up to 13/01/09; full list of members (4 pages)
31 July 2009Director and Secretary's Change of Particulars / jonathan bruce / 13/01/2009 / (1 page)
31 July 2009Return made up to 13/01/09; full list of members (4 pages)
31 July 2009Director and secretary's change of particulars / jonathan bruce / 13/01/2009 (1 page)
31 July 2009Director and secretary's change of particulars / jonathan bruce / 13/01/2009 (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 March 2007Return made up to 13/01/07; full list of members (7 pages)
10 March 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006Incorporation (16 pages)
13 January 2006Incorporation (16 pages)