Company NameDon Bruce (Bushey Mill Lane) Ltd.
Company StatusDissolved
Company Number02815461
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 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(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed21 November 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameDonald Osborne Bruce
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration6 years, 8 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
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 21 November 2005)
RoleBookmaker
Correspondence Address34 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NL
Director NameMr Malcolm Donald Bruce
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2002)
RoleBookmaker
Correspondence Address17 Gilbert Road
Harefield
Middlesex
UB9 6NQ
Secretary NameJamie MacDonald Bruce
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2002)
RoleBookmaker
Correspondence Address8 Park Way
Rickmansworth
Hertfordshire
WD3 7AT
Secretary NameGeorge Joseph Moakes
NationalityBritish
StatusResigned
Appointed10 January 2002(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2005)
RoleGeneral Manager
Correspondence Address135 Quickley Lane
Chorleywood
Hertfordshire
WD3 5PD
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(12 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Accounts

Latest Accounts29 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2008Application for striking-off (1 page)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 June 2007Return made up to 30/04/07; full list of members (2 pages)
19 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director's particulars changed (1 page)
26 April 2006Director resigned (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 2005Registered office changed on 01/12/05 from: 91 high street ruislip middlesex HA4 8JB (1 page)
1 December 2005New director appointed (5 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (7 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Return made up to 30/04/05; full list of members (2 pages)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (5 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 (6 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 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
20 July 2001Return made up to 06/05/01; 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)
9 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
25 February 2000Director resigned (1 page)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 June 1999Return made up to 06/05/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
26 May 1999Registered office changed on 26/05/99 from: 40 high street ruislip middlesex HA4 7AN (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 May 1998Return made up to 06/05/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Return made up to 06/05/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 May 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 06/05/95; no change of members (4 pages)
16 August 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)