Company NameBrint Limited
Company StatusDissolved
Company Number00094273
CategoryPrivate Limited Company
Incorporation Date22 July 1907(116 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(85 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(86 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(97 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Director NameMr Adrian John Creedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(98 years, 7 months after company formation)
Appointment Duration1 year (closed 27 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLarksdown
32 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed28 September 1993(86 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 27 February 2007)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameRoger Haughton Ridout
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(85 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address2 Standring Rise
Hemel Hempstead
Hertfordshire
HP3 9AY
Secretary NamePamela Gaye Edwards
NationalityAustralian
StatusResigned
Appointed28 September 1992(85 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 1993)
RoleCompany Director
Correspondence Address26 Crabtree Lane
London
SW6 6LN
Director NameJaishree Rana
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed28 September 1993(86 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 1994)
RoleChartered Accountant
Correspondence Address20 The Dale
Keston
Kent
BR2 6HW
Director NameMr Michael Ramon Langhorne Astor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(86 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatley Park
Sandy
Bedfordshire
SG19 3HL
Director NameJames Charles Robert D'Albiac
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(86 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressFlat A
65 Pont Street
London
SW1X 0BD
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(86 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£579,956

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (2 pages)
15 February 2006New director appointed (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (3 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 November 2003Return made up to 28/09/03; no change of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2002Return made up to 28/09/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 September 2002Registered office changed on 03/09/02 from: 1 grosvenor place london SW1X 7JH (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 October 2001Return made up to 28/09/01; full list of members (7 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 October 2000Return made up to 28/09/00; full list of members (7 pages)
23 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
11 October 1999Return made up to 28/09/99; full list of members (14 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Director's particulars changed (1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightbridge london SW7 1RB (1 page)
3 November 1998Return made up to 28/09/98; full list of members (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 October 1997Return made up to 28/09/97; no change of members (8 pages)
7 October 1997Director's particulars changed (1 page)
25 October 1996Return made up to 28/09/96; full list of members (10 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
3 January 1974Memorandum and Articles of Association (48 pages)
22 July 1907Certificate of incorporation (1 page)