About

Registered Number: 04162482
Date of Incorporation: 19/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: The Forge, Langham, Colchester, Essex, CO4 5PX

 

Based in Essex, Alan Bainbridge Ltd was registered on 19 February 2001, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Evangeline 19 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 18 March 2014
DISS16(SOAS) - N/A 02 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA01 - Change of accounting reference date 22 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 13 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 02 March 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 24 October 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
225 - Change of Accounting Reference Date 16 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.