Company NameBuy-Well Shopping (Wetherby) Limited
Company StatusDissolved
Company Number00905973
CategoryPrivate Limited Company
Incorporation Date12 May 1967(57 years ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Angela Louise James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 13 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilton Hall
Bilton In Ainsty
York
North Yorkshire
YO26 7NP
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 13 April 1999)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusClosed
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 13 April 1999)
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director NameElizabeth Moore
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWestwood Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HU
Director NameGeorge Albert Moore
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWestwood Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HU

Location

Registered AddressFollifoot Hall
Pannal Road
Follifoot Harrogate
North Yorkshire
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Return made up to 30/06/98; no change of members (6 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 30/06/97; full list of members (8 pages)
18 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (10 pages)
13 March 1996Director's particulars changed (1 page)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Return made up to 30/06/95; no change of members (12 pages)