BRUCE COLE LIMITED

Register to unlock more data on OkredoRegister

BRUCE COLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04469619

Incorporation date

25/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon01/12/2025
Final Gazette dissolved following liquidation
dot icon01/09/2025
Return of final meeting in a members' voluntary winding up
dot icon30/01/2025
Removal of liquidator by court order
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Declaration of solvency
dot icon16/09/2024
Registered office address changed from Bruce Cole T/a Ukmail International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2024-09-16
dot icon20/08/2024
Previous accounting period extended from 2024-06-30 to 2024-07-31
dot icon20/08/2024
Total exemption full accounts made up to 2024-07-31
dot icon24/05/2024
Satisfaction of charge 1 in full
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/11/2017
Change of details for Mr Shane Johnathon Cole as a person with significant control on 2017-11-07
dot icon07/11/2017
Secretary's details changed for Shane Jonathan Cole on 2017-11-07
dot icon07/11/2017
Change of details for Mrs Lynn Cole as a person with significant control on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Bruce Terrence Frederick Cole on 2017-09-12
dot icon12/09/2017
Change of details for Mr Bruce Terrence Frederick Cole as a person with significant control on 2017-09-12
dot icon05/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon05/07/2017
Notification of Lynn Cole as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Bruce Terrence Frederick Cole as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Shane Jonathan Cole as a person with significant control on 2017-05-01
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/07/2014
Secretary's details changed for Shane Jonathan Cole on 2014-05-05
dot icon27/08/2013
Full accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon07/10/2010
Registered office address changed from Unit 8 Stonehouse Commercial Centre Bristol Road Stonehouse Gloucestershire GL10 3RD on 2010-10-07
dot icon06/09/2010
Full accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon05/07/2010
Director's details changed for Bruce Terrence Frederick Cole on 2010-06-25
dot icon09/09/2009
Full accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 25/06/09; full list of members
dot icon20/11/2008
Full accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 25/06/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 25/06/07; no change of members
dot icon10/03/2007
Full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 25/06/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 25/06/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 25/06/04; full list of members
dot icon10/08/2004
Full accounts made up to 2003-06-30
dot icon29/08/2003
Return made up to 25/06/03; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon29/06/2002
New director appointed
dot icon29/06/2002
New secretary appointed
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon25/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-51 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/05/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
1.08M
-
0.00
733.07K
-
2022
51
1.16M
-
0.00
807.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
25/06/2002 - 25/06/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/06/2002 - 25/06/2002
99600
Cole, Shane Jonathan
Secretary
25/06/2002 - Present
-
Cole, Bruce Terrence Frederick
Director
25/06/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BRUCE COLE LIMITED

BRUCE COLE LIMITED is an(a) Dissolved company incorporated on 25/06/2002 with the registered office located at C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE COLE LIMITED?

toggle

BRUCE COLE LIMITED is currently Dissolved. It was registered on 25/06/2002 and dissolved on 01/12/2025.

Where is BRUCE COLE LIMITED located?

toggle

BRUCE COLE LIMITED is registered at C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9DW.

What does BRUCE COLE LIMITED do?

toggle

BRUCE COLE LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BRUCE COLE LIMITED?

toggle

The latest filing was on 01/12/2025: Final Gazette dissolved following liquidation.