Company NameShop & Store Limited
Company StatusDissolved
Company Number01751240
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 8 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameStewart Wallace Urry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleChartered Accountant
Correspondence AddressOld House
Ewhurst Green
Cranleigh
Surrey
GU6 7SE
Secretary NameZdzislaw Michael Gruszczynski
NationalityBritish
StatusClosed
Appointed22 December 1994(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2001)
RoleCompany Director
Correspondence AddressHazeldene Hill Top Road
Hainworth
Keighley
West Yorkshire
BD21 5QN
Director NameDavid Brian Greenwood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressYates House
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameGeoffrey Brian Greenwood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JA
Director NameMr Richard Stephen Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Croft 17 Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Michael John Jenkins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Moor Lane
Burley Woodhead Burley In Wharfedale
Ilkley
LS29 7BE
Director NameDavid John Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF
Secretary NameDavid John Parker
NationalityBritish
StatusResigned
Appointed26 March 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Peasehill Close
Rawdon
Leeds
West Yorkshire
LS19 6EF

Location

Registered Address35a The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth-£1,144

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
4 July 2000Director resigned (2 pages)
22 May 2000Return made up to 08/05/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
24 December 1999Director resigned (2 pages)
12 May 1999Return made up to 08/05/99; full list of members (9 pages)
20 December 1998Director resigned (1 page)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 May 1998Return made up to 08/05/98; no change of members (8 pages)
17 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
15 May 1997Return made up to 08/05/97; no change of members (8 pages)
11 February 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
10 July 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/07/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director resigned
(22 pages)