Company NameRichard Bruce Estate Agents Limited
Company StatusDissolved
Company Number02286723
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSarah Michelle Bransgrove
NationalityBritish
StatusClosed
Appointed26 November 1996(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 13 August 2008)
RoleSecretary
Correspondence Address24 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SN
Director NameDoreen Ann Bransgrove
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2007(19 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 August 2008)
RoleAccounts Clerk
Correspondence Address24 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SN
Director NameMr Wade Jonathon David Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 1996)
RoleEstate Agent
Correspondence Address1b The Avenue
Bedford Park
London
W4 1HA
Director NameMr Keith Ronald Bransgrove
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 December 2007)
RoleEstate Agent
Correspondence Address24 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SN
Director NameMr Nigel Farrin
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressAlwalton Hall
Alwalton
Peterborough
Cambridgeshire
PE7 3UN
Director NameMr Richard Anthony Mackenzie Freeman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House
Dye House Road Thursley
Godalming
Surrey
GU8 6QD
Director NameMr Bruce Ian Hodgkinson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 1996)
RoleCharter Surveyor
Country of ResidenceEngland
Correspondence Address22 Clarence Road
Kew
Richmond
Surrey
TW9 3NL
Secretary NameMrs Gillian Frances Sinclair
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 1992)
RoleCompany Director
Correspondence Address100 Lilian Road
London
SW16 5JT
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 November 1996)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered AddressC/O Hillier Hopkins Llp
64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,240
Cash£7,602
Current Liabilities£4,818

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
29 February 2008Appointment terminated director keith bransgrove (1 page)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 February 2008Director appointed doreen ann bransgrove (2 pages)
11 October 2007Registered office changed on 11/10/07 from: c/o st martins house 31-35 clarendon road watford WD17 1JF (1 page)
5 June 2007Return made up to 23/04/07; full list of members (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2006Notice of assignment of name or new name to shares (1 page)
12 May 2006Return made up to 23/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(6 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 May 2003Return made up to 23/04/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
9 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
23 October 2000Full accounts made up to 31 May 2000 (10 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 May 1999 (10 pages)
26 April 1999Return made up to 23/04/99; full list of members (6 pages)
7 August 1998Full accounts made up to 31 May 1998 (11 pages)
5 May 1998Return made up to 23/04/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 May 1997 (11 pages)
27 July 1997Return made up to 23/04/97; no change of members
  • 363(287) ‐ Registered office changed on 27/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Registered office changed on 16/07/97 from: 13 radnor walk chelsea london SW3 4BP (1 page)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
14 January 1997New secretary appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
23 April 1996Return made up to 23/04/96; full list of members (12 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
18 April 1995Return made up to 23/04/95; no change of members (12 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)