Company NameThe Buying Group Ltd
Company StatusDissolved
Company Number03244391
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 7 months ago)
Dissolution Date11 September 2007 (16 years, 6 months ago)
Previous NameAcrosszoom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(4 days after company formation)
Appointment Duration11 years (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Secretary NameGavin Arno
NationalityBritish
StatusClosed
Appointed17 April 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address11 Spurr Street
Heeley
Sheffield
South Yorkshire
S2 3GY
Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cliffe
Whatstandwell
Matlock
Derbyshire
DE4 5EQ
Secretary NameMr Richard David Law
NationalityBritish
StatusResigned
Appointed03 September 1996(4 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge Farm Stonelow
Chesterfield
Derbyshire
S42 7DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2006Return made up to 30/08/06; full list of members (6 pages)
23 September 2005Return made up to 30/08/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 30/08/04; full list of members (6 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 February 2004Return made up to 30/08/03; full list of members (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
1 May 2003Director resigned (1 page)
20 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 November 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Director's particulars changed (1 page)
1 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
7 September 2001Return made up to 30/08/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 July 2001Return made up to 30/08/00; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: northern house 73 carterknowle road sheffield south yorkshire S7 2DW (1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 May 2000Return made up to 30/08/99; full list of members (6 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 October 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
10 January 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
13 December 1996Particulars of mortgage/charge (7 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1996New director appointed (1 page)
30 August 1996Incorporation (9 pages)