Company NameCombined Buying Agency Limited
Company StatusDissolved
Company Number02707212
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 08 July 2003)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Michael William Seale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 08 July 2003)
RoleCompany Executive
Correspondence Address7 Frewland Avenue
Davenport
Stockport
Cheshire
SK3 8TZ
Secretary NameMr George Derek Wilson Bartlett
NationalityBritish
StatusClosed
Appointed31 October 1996(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMr George Derek Wilson Bartlett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMr Roger Hugh Evans
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(5 months after company formation)
Appointment Duration7 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address14 Tynewydd Drive
Castleton
Cardiff
South Glamorgan
CF3 8SB
Wales
Secretary NameMr George Derek Wilson Bartlett
NationalityBritish
StatusResigned
Appointed16 September 1992(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 1993)
RoleCo Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameGerald Sheehan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Julians Farm
Old St Mellons
Cardiff
CF3 6YJ
Wales
Director NameMr Mark Valentine Hill
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 1998)
RoleGeneral Manager
Correspondence Address17 Beech Lea
Blunsdon
Swindon
Wiltshire
Director NameWilliam Thomas Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1995)
RoleGeneral Manager
Correspondence AddressThe Lodge House
Tidenham Chase Court Tidenham Chase
Chepstow
Gwent
NP16 7JN
Wales
Director NameDerek Archibald Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 21 January 2003)
RoleManager
Correspondence Address22 Dorallt Way
Henllys
Cwmbran
Torfaen
NP44 6HW
Wales
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1995)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Secretary NameAnn Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressSpringtide Boughspring Lane
Tidenham
Chepstow
Gwent
NP6 7JL
Wales
Director NameMr Henry David Yendoll
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGreenmeadow Avenue Road
Abergavenny
Monmouthshire
NP7 7DA
Wales
Secretary NameRobert Ian Beese
NationalityBritish
StatusResigned
Appointed23 February 1996(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1996)
RoleCompany Director
Correspondence Address35 Great Brockeridge
Westbury On Trym
Bristol
BS9 3UB
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressC/O Emr Ltd
Sirius House, Delta Crescent
West Brook, Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
13 February 2003Application for striking-off (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 February 2003Registered office changed on 10/02/03 from: po box 675 castle works east moors road cardiff CF24 5YD (1 page)
21 October 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 December 1999 (6 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 April 1999Return made up to 15/04/99; no change of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (6 pages)
7 September 1998Auditor's resignation (1 page)
12 June 1998Director resigned (1 page)
18 May 1998Return made up to 15/04/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1997Return made up to 15/04/97; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: po box 207 conway house fortran road st mellons cardiff CF3 oyj (1 page)
29 October 1996New secretary appointed (2 pages)
26 April 1996Return made up to 15/04/96; no change of members (6 pages)
18 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 October 1995Director resigned (2 pages)
17 July 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1995Director resigned;new director appointed (2 pages)