Company NameG.A.Bruce Limited
Company StatusDissolved
Company Number00752634
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 1 month ago)
Dissolution Date30 October 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameTrevor Baldry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(36 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 30 October 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Secretary NameTrevor Baldry
NationalityBritish
StatusClosed
Appointed27 July 1999(36 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 30 October 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Director NameTimothy John Blades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(41 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 30 October 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Director NameMr Roy Michael Hurst
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(28 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingswood School Lane
Denford
Kettering
Northamptonshire
NN14 4PZ
Director NameMr John Chamberlain Spavins
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(28 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 July 1999)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLittle Lodge Hayway
Rushden
Northamptonshire
NN10 6AQ
Secretary NameMr John Chamberlain Spavins
NationalityBritish
StatusResigned
Appointed08 July 1991(28 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLittle Lodge Hayway
Rushden
Northamptonshire
NN10 6AQ
Director NameDavid Graham Bayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(32 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dybdale Crescent
Wellingborough
Northamptonshire
NN8 5EX

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,500
Net Worth£108,528
Cash£9,410
Current Liabilities£882

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
5 June 2007Registered office changed on 05/06/07 from: grant thornton house kettering parkway kettering venture park kettering northants NN15 6XR (1 page)
4 January 2007Return made up to 08/07/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Full accounts made up to 30 June 2005 (14 pages)
17 August 2005Return made up to 08/07/05; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 August 2004Return made up to 08/07/04; full list of members (7 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 August 2003Return made up to 08/07/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 August 2001Return made up to 08/07/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 June 2000 (9 pages)
28 July 2000Return made up to 08/07/00; full list of members (6 pages)
3 August 1999Secretary resigned;director resigned (1 page)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999Full accounts made up to 30 June 1999 (9 pages)
14 July 1999Return made up to 08/07/99; full list of members (6 pages)
26 August 1998Full accounts made up to 30 June 1998 (9 pages)
11 August 1998Return made up to 08/07/98; no change of members (4 pages)
30 July 1997Full accounts made up to 30 June 1997 (7 pages)
30 July 1997Return made up to 08/07/97; no change of members (4 pages)
29 July 1996Full accounts made up to 30 June 1996 (7 pages)
15 July 1996Return made up to 08/07/96; full list of members (6 pages)
9 November 1995Full accounts made up to 30 June 1995 (7 pages)
27 July 1995New director appointed (2 pages)
7 March 1963Incorporation (16 pages)