DON BRUCE LTD.

Register to unlock more data on OkredoRegister

DON BRUCE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774787

Incorporation date

17/12/1992

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Return of final meeting in a members' voluntary winding up
dot icon06/07/2014
Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 2014-07-07
dot icon17/12/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-12-18
dot icon11/12/2013
Appointment of a voluntary liquidator
dot icon11/12/2013
Declaration of solvency
dot icon11/12/2013
Resolutions
dot icon26/06/2013
Accounts made up to 2012-09-29
dot icon19/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon14/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon13/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/06/2012
Accounts made up to 2011-09-24
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon27/06/2011
Accounts made up to 2010-09-25
dot icon14/06/2011
Termination of appointment of Diane Penfold as a director
dot icon13/06/2011
Appointment of Harry Willits as a director
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon06/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon16/05/2010
Accounts made up to 2009-09-26
dot icon17/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon17/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon04/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon26/07/2009
Appointment terminated director john cronk
dot icon19/07/2009
Director appointed miss diane june penfold
dot icon17/05/2009
Accounts made up to 2008-09-27
dot icon21/12/2008
Return made up to 18/12/08; full list of members
dot icon24/07/2008
Accounts made up to 2007-09-29
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon24/07/2007
Full accounts made up to 2006-09-30
dot icon11/01/2007
Accounting reference date extended from 30/04/06 to 30/09/06
dot icon01/01/2007
Return made up to 18/12/06; full list of members
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Secretary's particulars changed
dot icon04/04/2006
Director resigned
dot icon01/03/2006
Accounts made up to 2005-04-30
dot icon15/01/2006
Return made up to 18/12/05; full list of members
dot icon15/01/2006
Location of debenture register
dot icon15/01/2006
Location of register of members
dot icon30/11/2005
Registered office changed on 01/12/05 from: 91 high street ruislip middlesex HA4 8JB
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon03/08/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 18/12/04; full list of members
dot icon12/01/2005
Full accounts made up to 2004-04-30
dot icon28/01/2004
Return made up to 18/12/03; full list of members
dot icon04/12/2003
-
dot icon06/02/2003
Return made up to 18/12/02; full list of members
dot icon03/12/2002
Particulars of mortgage/charge
dot icon16/09/2002
-
dot icon26/02/2002
-
dot icon14/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
Director resigned
dot icon11/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Particulars of mortgage/charge
dot icon07/02/2001
Return made up to 18/12/00; full list of members
dot icon21/12/2000
-
dot icon07/04/2000
Declaration of satisfaction of mortgage/charge
dot icon07/04/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Director resigned
dot icon20/02/2000
Return made up to 18/12/99; full list of members
dot icon18/01/2000
-
dot icon25/05/1999
Registered office changed on 26/05/99 from: 385A uxbridge road hatch end pinner middx HA5 4JN
dot icon01/03/1999
-
dot icon14/01/1999
Return made up to 18/12/98; no change of members
dot icon12/01/1998
-
dot icon07/01/1998
Return made up to 18/12/97; no change of members
dot icon02/03/1997
-
dot icon20/01/1997
Return made up to 18/12/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon29/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
Return made up to 18/12/95; no change of members
dot icon17/01/1995
Return made up to 18/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
-
dot icon03/05/1994
Particulars of mortgage/charge
dot icon07/03/1994
-
dot icon27/02/1994
Accounting reference date shortened from 30/04 to 30/04
dot icon23/01/1994
Return made up to 18/12/93; full list of members
dot icon21/06/1993
Accounting reference date notified as 30/04
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Registered office changed on 11/01/93 from: temple house 20 holywell row london. EC2A 4JB
dot icon10/01/1993
Resolutions
dot icon03/01/1993
Certificate of change of name
dot icon17/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2012
dot iconLast change occurred
28/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2012
dot iconNext account date
28/09/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALA CORAL PROPERTIES LIMITED
Corporate Director
06/10/2010 - Present
62
Willits, Harry Andrew
Director
02/06/2011 - Present
199
Cronk, John Julian Tristam
Director
30/03/2006 - 09/07/2009
200
Penfold, Diane June
Director
09/07/2009 - 02/06/2011
268
GALA CORAL NOMINEES LIMITED
Corporate Director
20/11/2005 - Present
188

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 DON BRUCE LTD.

DON BRUCE LTD. is an(a) Dissolved company incorporated on 17/12/1992 with the registered office located at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. There are currently 4 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 DON BRUCE LTD.?

toggle

DON BRUCE LTD. is currently Dissolved. It was registered on 17/12/1992 and dissolved on 15/04/2015.

Where is DON BRUCE LTD. located?

toggle

DON BRUCE LTD. is registered at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does DON BRUCE LTD. do?

toggle

DON BRUCE LTD. operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for DON BRUCE LTD.?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.