Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director Name | Mr James Briggs Dixon |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(83 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Director-Manufacturing |
Correspondence Address | Tend House Park Edge Hathersage Hope Valley Derbyshire S32 1BS |
Director Name | Peter John Newman |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1991(83 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Richard Steadman Hydes |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(84 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | Camms House 64 Church Street Eckington Sheffield S31 9BH |
Secretary Name | John Ould |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(84 years, 3 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 58 Heatherlea Avenue Dore Sheffield South Yorkshire S17 3DL |
Director Name | Joseph Ronald Bussey Lane |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 27 September 1991) |
Role | Accountant |
Correspondence Address | 13 King Ecgbert Road Totley Rise Sheffield South Yorkshire S17 3QQ |
Secretary Name | Richard Steadman Hydes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(83 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | Linskill Langburn Lane Castleton Whitby Yorkshire YO21 2HA |
Registered Address | Prince Of Wales Road Sheffield S9 4EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1993 (29 years, 8 months ago) |
---|---|
Next Accounts Due | 30 July 1995 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 10 August 2016 (overdue) |
---|
17 June 2014 | Restoration by order of the court (4 pages) |
---|---|
17 June 2014 | Restoration by order of the court (4 pages) |
13 February 1996 | Dissolved (1 page) |
13 February 1996 | Dissolved (1 page) |
13 November 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 November 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 September 1995 | Liquidators statement of receipts and payments (6 pages) |
18 September 1995 | Liquidators' statement of receipts and payments (6 pages) |
18 September 1995 | Liquidators' statement of receipts and payments (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (162 pages) |
16 February 1993 | Full accounts made up to 30 September 1992 (4 pages) |
16 February 1993 | Full accounts made up to 30 September 1992 (4 pages) |
20 December 1984 | Company name changed\certificate issued on 20/12/84 (2 pages) |
20 December 1984 | Company name changed\certificate issued on 20/12/84 (2 pages) |
13 August 1907 | Incorporation (33 pages) |
13 August 1907 | Incorporation (33 pages) |