Company NameThe Family Funeral Business Limited
Company StatusDissolved
Company Number03038125
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Philip John Shepherd
NationalityBritish
StatusClosed
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelensgate House
Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director NameMr Philip John Shepherd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(18 years, 11 months after company formation)
Appointment Duration4 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beverley Veneers Limited Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
Director NameMrs Victoria Jane Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(18 years, 11 months after company formation)
Appointment Duration4 years (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beverley Veneers Limited Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
Director NameArthur Shepherd
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Windsor Road
Hull
North Humberside
HU5 4HE
Director NameGeorge Anthony Warburton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Alice 19 The Citadel
Fort George St Peter Port
Guernsey
GY1 2SX
Secretary NameArthur Shepherd
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 Windsor Road
Hull
North Humberside
HU5 4HE
Director NameMr Walter Dunlop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley Veneers Limited
Grovehill Road
Beverley
East Yorkshire
HU17 0JJ
Director NameGillian Ann Warburton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Alice 19 The Citadel
Fort George St Peter Port
Guernsey
Channel Islands
GY1 2SX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01482 870400
Telephone regionHull

Location

Registered AddressBeverley 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

Shareholders

2 at £1Philip John Shepherd
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Termination of appointment of Gillian Ann Warburton as a director on 28 March 2014 (1 page)
15 December 2014Termination of appointment of Gillian Ann Warburton as a director on 28 March 2014 (1 page)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
28 February 2014Termination of appointment of George Warburton as a director (1 page)
28 February 2014Termination of appointment of Walter Dunlop as a director (1 page)
28 February 2014Termination of appointment of George Warburton as a director (1 page)
28 February 2014Termination of appointment of Walter Dunlop as a director (1 page)
25 February 2014Appointment of Mr Philip John Shepherd as a director (2 pages)
25 February 2014Appointment of Mrs Victoria Jane Shepherd as a director (2 pages)
25 February 2014Appointment of Mrs Victoria Jane Shepherd as a director (2 pages)
25 February 2014Appointment of Mr Philip John Shepherd as a director (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 April 2013Director's details changed for Mr Walter Dunlop on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Walter Dunlop on 17 April 2013 (2 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Director's details changed for George Anthony Warburton on 27 March 2010 (2 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Gillian Ann Warburton on 27 March 2010 (2 pages)
26 April 2010Director's details changed for George Anthony Warburton on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Gillian Ann Warburton on 27 March 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
28 March 2009Registered office changed on 28/03/2009 from c-o beverley veneers LIMITED grovhill road beverley east yorkshire HU17 ojj (1 page)
28 March 2009Registered office changed on 28/03/2009 from c-o beverley veneers LIMITED grovhill road beverley east yorkshire HU17 ojj (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
4 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 April 2002Return made up to 27/03/02; full list of members (7 pages)
11 April 2002Return made up to 27/03/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 May 2001Registered office changed on 31/05/01 from: carlton house 20B mill street driffield east yorkshire YO25 7TN (1 page)
31 May 2001Registered office changed on 31/05/01 from: carlton house 20B mill street driffield east yorkshire YO25 7TN (1 page)
12 April 2001Return made up to 27/03/01; full list of members (7 pages)
12 April 2001Return made up to 27/03/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 April 2000Return made up to 27/03/00; full list of members (7 pages)
25 April 2000Return made up to 27/03/00; full list of members (7 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 July 1999Secretary resigned;director resigned (1 page)
15 July 1999New director appointed (3 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 secretary appointed (2 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
15 April 1999Return made up to 27/03/99; full list of members (8 pages)
15 April 1999Return made up to 27/03/99; full list of members (8 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Return made up to 27/03/98; no change of members (6 pages)
11 April 1998Return made up to 27/03/98; no change of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 October 1997Registered office changed on 08/10/97 from: charlton chambers 60/61 middle street south driffield east yorkshire (1 page)
8 October 1997Registered office changed on 08/10/97 from: charlton chambers 60/61 middle street south driffield east yorkshire (1 page)
4 May 1997Return made up to 27/03/97; no change of members (6 pages)
4 May 1997Return made up to 27/03/97; no change of members (6 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 March 1996Return made up to 27/03/96; full list of members (8 pages)
29 March 1996Return made up to 27/03/96; full list of members (8 pages)
31 July 1995Accounting reference date notified as 31/03 (1 page)
31 July 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Registered office changed on 19/04/95 from: 31 corsham street london N1 6DR (1 page)
19 April 1995Registered office changed on 19/04/95 from: 31 corsham street london N1 6DR (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1995Incorporation (32 pages)
27 March 1995Incorporation (32 pages)