Company NameBrulines Trustee Company Limited
Company StatusDissolved
Company Number05774569
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James William Dickson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleManaging Director
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
Appointed07 April 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
TS18 3HR
Secretary NameMr Mark Hardwick Foster
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Surtees Way
Surtees Business Park
Stockton On Tees
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 £1Vianet Group PLC
100.00%
Ordinary

Accounts

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

Charges

6 December 2010Delivered on: 11 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding

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)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 April 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages)
13 April 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page)
13 April 2012Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages)
13 April 2012Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages)
13 April 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages)
13 April 2012Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page)
13 April 2012Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Full accounts made up to 31 March 2011 (11 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 July 2010Full accounts made up to 31 March 2010 (13 pages)
6 July 2010Full accounts made up to 31 March 2010 (13 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 31 March 2009 (12 pages)
21 July 2009Full accounts made up to 31 March 2009 (12 pages)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: edis house, wellington court preston farm business park stockton on tees TS18 3TA (1 page)
21 January 2008Registered office changed on 21/01/08 from: edis house, wellington court preston farm business park stockton on tees TS18 3TA (1 page)
13 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 August 2007Auditor's resignation (1 page)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
13 August 2007Auditor's resignation (1 page)
13 August 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 August 2007Full accounts made up to 31 March 2007 (14 pages)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: edis house, wellington court preston fram business park stock- on-tees TS18 3TA (1 page)
10 April 2007Registered office changed on 10/04/07 from: edis house, wellington court preston fram business park stock- on-tees TS18 3TA (1 page)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
7 April 2006Incorporation (20 pages)
7 April 2006Incorporation (20 pages)