Company NameDon Bruce (Sports) Limited
Company StatusDissolved
Company Number01416630
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(27 years, 1 month after company formation)
Appointment Duration8 months (closed 28 November 2006)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2006(26 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 28 November 2006)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed07 February 2006(26 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 28 November 2006)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDonald Osborne Bruce
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2000)
RoleBookmaker
Correspondence Address48 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameJamie MacDonald Bruce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 February 2006)
RoleBookmaker
Correspondence Address34 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NL
Director NameMr Malcolm Donald Bruce
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 January 2002)
RoleBookmaker
Correspondence Address17 Gilbert Road
Harefield
Middlesex
UB9 6NQ
Secretary NameJamie MacDonald Bruce
NationalityBritish
StatusResigned
Appointed08 November 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address8 Park Way
Rickmansworth
Hertfordshire
WD3 7AT
Secretary NameGeorge Joseph Moakes
NationalityBritish
StatusResigned
Appointed10 January 2002(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 February 2006)
RoleGeneral Manager
Correspondence Address135 Quickley Lane
Chorleywood
Hertfordshire
WD3 5PD
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(26 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU

Location

Registered AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
26 April 2006Director resigned (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 91 high street ruislip middlesex HA4 8JB (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
8 February 2006Restoration by order of the court (3 pages)
14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (6 pages)
5 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
17 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
20 December 2000Return made up to 08/11/00; full list of members (6 pages)
9 June 2000Return made up to 30/04/00; full list of members (6 pages)
25 February 2000Director resigned (1 page)
31 January 2000Return made up to 08/11/99; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 May 1999Registered office changed on 26/05/99 from: 385A uxbridge road hatch end pinner middx HA5 4JN (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 January 1999Return made up to 08/11/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1997Return made up to 08/11/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 08/11/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 08/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1995Return made up to 08/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 February 1992Return made up to 08/11/91; full list of members (8 pages)
12 December 1988Return made up to 03/11/88; full list of members (5 pages)
27 June 1986Return made up to 16/12/85; full list of members (6 pages)
8 February 1983Accounts made up to 31 May 1982 (8 pages)