Company NameAl & Rb Barnes Limited
Company StatusDissolved
Company Number01281369
CategoryPrivate Limited Company
Incorporation Date13 October 1976(47 years, 5 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)
Previous NameE.A. Langley (Funerals) Limited

Business Activity

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

Directors

Director NameMr Allan Leslie George Barnes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 June 2003)
RoleFuneral Director
Correspondence Address52 Redway Drive
Whitton
Twickenham
TW2 7NW
Director NameMr Roy Barry Barnes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 June 2003)
RoleFuneral Director
Correspondence Address6 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE
Secretary NameMr Roy Barry Barnes
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address6 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE

Location

Registered Address2 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Financials

Year2014
Net Worth£31,835
Cash£35,159
Current Liabilities£3,588

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Application for striking-off (1 page)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
23 November 2001Ad 10/05/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 253 watling street radlett hertfordshire WD7 7AL (1 page)
15 February 2001Registered office changed on 15/02/01 from: 252 watling street radlett hertfordshire WD7 7AL (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
(6 pages)
3 October 2000Full accounts made up to 30 June 2000 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 30 June 1999 (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Full accounts made up to 30 June 1998 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 November 1997Full accounts made up to 30 June 1997 (9 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1995Full accounts made up to 30 November 1994 (8 pages)