Company NameBest Buy Today Limited
Company StatusDissolved
Company Number04831110
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameRobert Chappell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleRetailer
Correspondence AddressSpringdale
Long Lane, Great Heck
Goole
East Yorkshire
DN14 0BT
Secretary NameRobert Chappell
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpringdale
Long Lane, Great Heck
Goole
East Yorkshire
DN14 0BT
Director NamePeter Charles Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2004(12 months after company formation)
Appointment Duration2 years, 9 months (closed 01 May 2007)
RoleRetail Wholesale Of Electrical
Correspondence Address9 Carlton Moor Mews
Leeds
LS10 4ST
Director NameJoan Chappell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleTraining Manager
Correspondence AddressSpringdale
Long Lane, Great Heck
Goole
Yorkshire
DN14 0BT

Location

Registered Address37 Micklegate
Selby
North Yorkshire
YO8 4EA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,852
Current Liabilities£66,077

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
29 July 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Registered office changed on 29/07/05 from: springdale, long lane great heck goole DN14 0BT (1 page)
13 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 July 2004New director appointed (2 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
14 July 2003Incorporation (12 pages)