Company NameBrine Limited
Company StatusDissolved
Company Number05210421
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Andrew Brine
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Kirkby Drive
Ripon
HG4 2DP
Secretary NameMrs Jane Louise Brine
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirkby Drive
Ripon
HG4 2DP
Director NameMrs Jane Louise Brine
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(4 years after company formation)
Appointment Duration14 years, 4 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirkby Drive
Ripon
HG4 2DP

Location

Registered Address10 Kirkby Drive
Ripon
HG4 2DP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

1 at £1Jane Louise Brine
50.00%
Ordinary
1 at £1Jason Andrew Brine
50.00%
Ordinary

Financials

Year2014
Net Worth£757
Cash£56,078
Current Liabilities£71,607

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (1 page)
24 August 2022Confirmation statement made on 19 August 2022 with updates (3 pages)
11 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 April 2021Registered office address changed from 16 Kirkby Drive Ripon HG4 2DP England to 10 Kirkby Drive Ripon HG4 2DP on 21 April 2021 (1 page)
21 August 2020Confirmation statement made on 19 August 2020 with updates (3 pages)
21 August 2020Registered office address changed from Rockcliff House Thorpe Lane Fylingthorpe Whitby YO22 4th England to 16 Kirkby Drive Ripon HG4 2DP on 21 August 2020 (1 page)
26 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 June 2017Registered office address changed from The Old Chapel Chapel Street Robin Hood's Bay North Yorkshire YO22 4SQ to Rockcliff House Thorpe Lane Fylingthorpe Whitby YO22 4th on 6 June 2017 (1 page)
6 June 2017Registered office address changed from The Old Chapel Chapel Street Robin Hood's Bay North Yorkshire YO22 4SQ to Rockcliff House Thorpe Lane Fylingthorpe Whitby YO22 4th on 6 June 2017 (1 page)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 August 2012Secretary's details changed for Mrs Jane Louise Brine on 25 August 2012 (1 page)
25 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
25 August 2012Secretary's details changed for Mrs Jane Louise Brine on 25 August 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 September 2010Director's details changed for Jason Andrew Brine on 19 August 2010 (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Jason Andrew Brine on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Jane Louise Brine on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Jane Louise Brine on 19 August 2010 (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 August 2009Return made up to 19/08/09; full list of members (4 pages)
25 August 2009Return made up to 19/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 January 2009Director appointed mrs jane louise brine (1 page)
26 January 2009Director appointed mrs jane louise brine (1 page)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2007Return made up to 19/08/07; full list of members (3 pages)
29 August 2007Return made up to 19/08/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
9 September 2005Return made up to 19/08/05; full list of members (6 pages)
9 September 2005Return made up to 19/08/05; full list of members (6 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Registered office changed on 11/01/05 from: hillside, fisherhead robin hood's bay north yorkshire YO22 4ST (1 page)
11 January 2005Registered office changed on 11/01/05 from: hillside, fisherhead robin hood's bay north yorkshire YO22 4ST (1 page)
26 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
26 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
19 August 2004Incorporation (16 pages)
19 August 2004Incorporation (16 pages)