Company NameBainbridge & Barnes (Funeral Directors) Limited
Company StatusDissolved
Company Number02890450
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameGeorge Anthony Warburton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Citadel
Fort George
St Peter Port
Guernsey
Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Greenstiles Lane
Swanland
East Yorkshire
HU14 3NH
Director NameGillian Ann Warburton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 30 July 2008)
RoleCompany Director
Correspondence AddressThe Citadel
Fort George
St Peter Port
Guernsey
Secretary NameMr Philip John Shepherd
NationalityBritish
StatusClosed
Appointed30 April 1999(5 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelensgate House
Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director NameArthur Shepherd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Windsor Road
Hull
North Humberside
HU5 4HE
Secretary NameArthur Shepherd
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Windsor Road
Hull
North Humberside
HU5 4HE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Beverley Veneers Limited
Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year2014
Net Worth-£87,998
Current Liabilities£87,998

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
5 June 2007Restoration by order of the court (3 pages)
24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
3 April 2004Accounts for a small company made up to 31 May 2003 (4 pages)
1 April 2004Application for striking-off (1 page)
12 February 2004Return made up to 24/01/04; full list of members (7 pages)
5 January 2004Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 January 2002Return made up to 24/01/02; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 May 2001Accounting reference date shortened from 30/09/01 to 28/02/01 (1 page)
28 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 February 2000Return made up to 24/01/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New director appointed (3 pages)
19 March 1999Return made up to 24/01/99; no change of members (6 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 April 1998Return made up to 24/01/98; full list of members (8 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 March 1997Return made up to 24/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(5 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 March 1995Return made up to 24/01/95; full list of members (10 pages)