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 | 07 April 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
Secretary Name | Mr Mark Hardwick Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Surtees Way Surtees Business Park Stockton On Tees 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 | Vianet Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2010 | Delivered 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 |
---|
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) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages) |
13 April 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page) |
13 April 2012 | Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr James William Dickson on 1 April 2011 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Mark Hardwick Foster on 1 April 2011 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page) |
13 April 2012 | Secretary's details changed for Mr Mark Hardwick Foster on 1 April 2011 (1 page) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: edis house, wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: edis house, wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
13 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: edis house, wellington court preston fram business park stock- on-tees TS18 3TA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: edis house, wellington court preston fram business park stock- on-tees TS18 3TA (1 page) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
7 April 2006 | Incorporation (20 pages) |
7 April 2006 | Incorporation (20 pages) |