Company NameBuywright Wholesale Drinks Limited
Company StatusDissolved
Company Number03069281
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Previous NameHoltbass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAnn Wright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address202 Chapel Road
Chapeltown
Sheffield
S30 4QH
Director NameRaymond Glenn Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address202 Chapel Road
Chapeltown
Sheffield
S30 4QH
Secretary NameRaymond Glenn Wright
NationalityEnglish
StatusCurrent
Appointed17 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address202 Chapel Road
Chapeltown
Sheffield
S30 4QH
Director NameRichard Holland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleGeneral Manager
Correspondence Address218 Badger Road
Woodhouse
Sheffield
South Yorkshire
S13 7TX
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 February 1999Dissolved (1 page)
24 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1997Registered office changed on 12/11/97 from: embankment house acorn business park woodseats close. Sheffield south yorkshire. S8 0TB. (1 page)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1997Appointment of a voluntary liquidator (2 pages)
11 November 1997Statement of affairs (7 pages)
7 October 1997Auditor's resignation (1 page)
6 August 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
29 July 1997Ad 25/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1997Return made up to 16/06/97; no change of members (4 pages)
23 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 August 1996New director appointed (2 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 April 1996Company name changed holtbass LIMITED\certificate issued on 16/04/96 (2 pages)
30 January 1996Company name changed mara developments LIMITED\certificate issued on 31/01/96 (2 pages)
16 June 1995Incorporation (22 pages)