Company NameREG Bruce & Son Limited
Company StatusDissolved
Company Number00678306
CategoryPrivate Limited Company
Incorporation Date20 December 1960(63 years, 4 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMr Paul Michael Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Secretary NameMr Paul Michael Gill
NationalityBritish
StatusClosed
Appointed09 June 1999(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ringinglow Road
Sheffield
South Yorkshire
S11 7PP
Director NameMr Danny David Jenkins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address37 Woodland Way
Herringthorpe
Rotherham
South Yorkshire
S65 3DF
Director NameWilliam Burton Lindsley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address111 Warning Tongue Lane
Doncaster
South Yorkshire
DN4 6TB
Secretary NameDavid Parkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address22 Sandstone Avenue
Sheffield
South Yorkshire
S9 1AL
Director NameMr Jozsef Aszalos
Date of BirthJune 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleFinancial Director
Correspondence Address8 Barry Road
Wembley
Pietermaritzburg
Natal 3201
Foreign
Director NameMr Jack Becker Dalton
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleManaging Director
Correspondence Address36 Moss Place
Montrose
Pietermaritzburg
Natal 3201
Foreign
Director NameMr David Christopher Gordon Murray
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed14 April 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 1999)
RoleManaging Director
Correspondence Address76 Argyle Road
Hurlingham
Johannesburg
Transvaal 2196
Foreign
Director NameMr David Bishop
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Georges Drive
Brinsworth
Rotherham
South Yorkshire
S60 5NG
Director NameMr Kevin Victor Burger
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed22 March 1993(32 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1999)
RoleManaging Director
Correspondence Address98 Frances Stanliand Road
Montrose
Pietermaritzburg
Natal
3201
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(38 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ

Location

Registered AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Director resigned (1 page)
29 August 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
24 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
7 March 1995Director resigned (2 pages)