Company NameBarker And Price Limited
Company StatusDissolved
Company Number01354983
CategoryPrivate Limited Company
Incorporation Date28 February 1978(46 years, 2 months ago)
Dissolution Date18 August 1992 (31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Simon Lunt
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (closed 18 August 1992)
RoleCompany Director
Correspondence Address30 Silver Street
Hull
North Humberside
HU1 1JR
Director NameJudith Gregory
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(15 years, 10 months after company formation)
Appointment Duration-2 years, 7 months (closed 18 August 1992)
RoleCompany Director
Correspondence Address55 East End
Walkington
Beverley
North Humberside
HU17 8RX
Director NameMary Louise Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(15 years, 10 months after company formation)
Appointment Duration-2 years, 7 months (closed 18 August 1992)
RoleCompany Director
Correspondence Address55 East End
Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameMary Gregory
NationalityBritish
StatusClosed
Appointed30 June 1995(17 years, 4 months after company formation)
Appointment Duration-3 years, 1 month (closed 18 August 1992)
RoleCompany Director
Correspondence Address18 Riverside Court
Cambridge Road
Harlow
Essex
CM20 2AD
Director NameMr Ian Malcolm Barker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1982(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 December 1992)
RoleEngineer
Correspondence Address34 Cleveland Road
Edgerton
Huddersfield
West Yorkshire
HD1 4PW
Director NameMr Raymond Watson Price
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1982(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 December 1992)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Lookout Butterwick Road
Messingham
Scunthorpe
North Lincolnshire
DN17 3PP
Secretary NameMrs Ann Patricia Price
NationalityBritish
StatusResigned
Appointed02 July 1982(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressThe Glade
Redhill Hookagate
Shrewsbury
Shropshire
SY5 8BP
Wales
Director NameBernard Gregory
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(14 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 December 1993)
RoleCompany Director
Correspondence Address55 East End
Walkington
Beverley
North Humberside
HU17 8RX

Location

Registered Address4-6 Swabys Yard
Walkergate
Beverley
Northmidlands
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 November 1995Return of final meeting in a members' voluntary winding up (4 pages)
7 August 1995Full accounts made up to 30 June 1995 (8 pages)
3 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Declaration of solvency (6 pages)
27 July 1995New secretary appointed (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)