DAVID BRUCE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

DAVID BRUCE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01255430

Incorporation date

21/04/1976

Size

No accounts type available

Contacts

Registered address

Registered address

43-45 Butts Green Road, Hornchurch, Essex RM11 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1983)
dot icon05/01/2021
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2018
Compulsory strike-off action has been suspended
dot icon17/07/2018
First Gazette notice for compulsory strike-off
dot icon23/07/2008
Liquidators' statement of receipts and payments to 2008-07-10
dot icon29/01/2008
Liquidators' statement of receipts and payments
dot icon25/07/2007
Liquidators' statement of receipts and payments
dot icon01/02/2007
Liquidators' statement of receipts and payments
dot icon01/08/2006
Liquidators' statement of receipts and payments
dot icon23/01/2006
Liquidators' statement of receipts and payments
dot icon25/07/2005
Liquidators' statement of receipts and payments
dot icon19/01/2005
Liquidators' statement of receipts and payments
dot icon26/07/2004
Liquidators' statement of receipts and payments
dot icon19/01/2004
Liquidators' statement of receipts and payments
dot icon23/07/2003
Liquidators' statement of receipts and payments
dot icon22/07/2002
Statement of affairs
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Appointment of a voluntary liquidator
dot icon02/07/2002
Registered office changed on 02/07/02 from: barnes roffe 840-844 high road leyton london E10 6AE
dot icon08/01/2002
Accounts for a small company made up to 2001-06-30
dot icon04/12/2001
Return made up to 29/11/01; full list of members
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-06-30
dot icon09/08/2000
Ad 28/04/00--------- £ si 2@1=2 £ ic 120/122
dot icon17/02/2000
Return made up to 29/11/99; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-06-30
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon30/12/1998
New secretary appointed;new director appointed
dot icon30/12/1998
Secretary resigned;director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon02/12/1998
Return made up to 29/11/98; full list of members
dot icon23/12/1997
Return made up to 29/11/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-06-30
dot icon17/12/1996
Return made up to 29/11/96; no change of members
dot icon20/11/1996
Accounts for a small company made up to 1996-06-30
dot icon14/03/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon20/12/1995
Full accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 29/11/95; full list of members
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon08/12/1994
Return made up to 29/11/94; no change of members
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon25/01/1994
Full accounts made up to 1993-06-30
dot icon21/12/1993
Return made up to 29/11/93; no change of members
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon04/01/1993
Return made up to 29/11/92; full list of members
dot icon02/12/1992
Particulars of mortgage/charge
dot icon09/10/1992
Particulars of contract relating to shares
dot icon09/10/1992
Ad 20/12/91--------- £ si 20@1
dot icon09/10/1992
Nc inc already adjusted 18/12/91
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Resolutions
dot icon25/02/1992
Full accounts made up to 1991-06-30
dot icon23/01/1992
Return made up to 23/12/91; no change of members
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon05/12/1991
Registered office changed on 05/12/91 from: new garden house 78 hatton garden london EC1N 8JA
dot icon21/02/1991
Full accounts made up to 1990-06-30
dot icon13/12/1990
Return made up to 29/11/90; no change of members
dot icon06/02/1990
Return made up to 29/12/89; full list of members
dot icon27/11/1989
Full accounts made up to 1989-06-30
dot icon01/09/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Full accounts made up to 1988-06-30
dot icon02/12/1988
Registered office changed on 02/12/88 from: clareville house 26-27 oxendon street london SW1Y 4EL
dot icon11/05/1988
Particulars of mortgage/charge
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Particulars of mortgage/charge
dot icon08/09/1987
Accounts made up to 1987-06-30
dot icon19/08/1987
Return made up to 31/12/86; full list of members
dot icon15/09/1986
Registered office changed on 15/09/86 from: 18-20 regent st london S.W.1
dot icon15/09/1983
Accounts made up to 1982-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Scott Ashley
Secretary
24/12/1998 - Present
-
Metcalfe, Scott Ashley
Director
24/12/1998 - Present
-
Goodman, Paul Edward
Director
01/07/1994 - Present
-
Ness, Robert Menzies
Director
01/07/1994 - 21/07/1997
-
Ward, Mathew Ernest
Director
01/07/1994 - 24/12/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BRUCE GRAPHICS LIMITED

DAVID BRUCE GRAPHICS LIMITED is an(a) Dissolved company incorporated on 21/04/1976 with the registered office located at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of DAVID BRUCE GRAPHICS LIMITED?

toggle

DAVID BRUCE GRAPHICS LIMITED is currently Dissolved. It was registered on 21/04/1976 and dissolved on 05/01/2021.

Where is DAVID BRUCE GRAPHICS LIMITED located?

toggle

DAVID BRUCE GRAPHICS LIMITED is registered at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX.

What does DAVID BRUCE GRAPHICS LIMITED do?

toggle

DAVID BRUCE GRAPHICS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for DAVID BRUCE GRAPHICS LIMITED?

toggle

The latest filing was on 05/01/2021: Final Gazette dissolved via compulsory strike-off.