Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Secretary Name | Robert Gordon McLennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(84 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | Mr Richard John Littlewood |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Drey House The Square Elford Tamworth Staffordshire B79 9DB |
Director Name | Carol Susan Mansfield |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | Mr Christopher John Mansfield |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm Laverton Broadway Worcestershire WR12 7NA |
Director Name | Mr John Kenneth Mansfield |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Quarry House Scarborough Road Norton Malton North Yorkshire YO17 8AD |
Director Name | Sybil Mansfield |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Little Weighton Road Walkington Beverley East Yorkshire HU17 8SP |
Secretary Name | Mr Michael Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 27 Oakwood Road Balby Doncaster South Yorkshire DN4 8RQ |
Secretary Name | David Anthony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 2 Wellfield Grove Penistone Sheffield S36 8GP |
Director Name | Duncan Mansfield |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1998) |
Role | General Manager |
Correspondence Address | 61 Westgate North Cave Brough North Humberside HU15 2NG |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2000) |
Role | Animal By Products Manufacture |
Country of Residence | England |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2000) |
Role | Animal By Products Manufacture |
Country of Residence | England |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN11 9NL |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2000) |
Role | Animal By Products Manufacture |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Carol Susan Mansfield |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2004) |
Role | Fish Fryers Sundries Supplier |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | John Mansfield |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2004) |
Role | Catering Sundries Supplier |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | John Mansfield |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 February 2004) |
Role | Catering Sundries Supplier |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £596,005 |
Latest Accounts | 30 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2004 | Application for striking-off (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a small company made up to 30 March 2003 (6 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 1 April 2001 (7 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
18 January 2001 | Accounts for a medium company made up to 2 April 2000 (16 pages) |
7 November 2000 | Memorandum and Articles of Association (14 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
29 January 2000 | Accounts for a medium company made up to 28 March 1999 (17 pages) |
20 May 1999 | Return made up to 10/05/99; full list of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
14 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: holywell works sheffield road conisborough doncaster south yorkshire (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 10/05/98; full list of members
|
2 April 1998 | Accounts for a medium company made up to 30 November 1997 (18 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 10/05/97; no change of members
|
29 April 1997 | Accounts for a medium company made up to 30 November 1996 (18 pages) |
2 May 1996 | Return made up to 10/05/96; no change of members
|
23 May 1995 | Accounts for a medium company made up to 30 November 1994 (16 pages) |
16 May 1995 | Return made up to 10/05/95; full list of members
|