Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary Name | Mr Roger Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2000(77 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Damsteads Barnsley South Yorkshire S75 3TL |
Director Name | Mr Thomas Henry Jones Abbott |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1994) |
Role | Accountant |
Correspondence Address | 8 Birchmere Spennymoor County Durham DL16 6TU |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castlegate Drive Pontefract West Yorkshire WF8 4RE |
Director Name | John Close |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 193 Bawtry Road Doncaster South Yorkshire DN4 7AL |
Director Name | Mr Terence Sly |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 1996) |
Role | Managing Director |
Correspondence Address | Lochiel Cottage Sutton-Cum-Lound Retford Notts DN22 8PX |
Director Name | Clifford Michael Spiller |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smithy Burghwallis Doncaster South Yorkshire DN6 9JN |
Director Name | Mr Derrick William Stephenson |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1993) |
Role | Engineer |
Correspondence Address | 15 St Marys Grove Tudhoe Village Spennymoor County Durham DL16 6LR |
Secretary Name | Mr Thomas Henry Jones Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 8 Birchmere Spennymoor County Durham DL16 6TU |
Director Name | Mr Samuel Kilpatrick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(69 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1994) |
Role | Managing Director |
Correspondence Address | 9 Thornbrough Road Northallerton Nth Yorks DL6 1DJ |
Director Name | Mr Samuel Kilpatrick |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(69 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1994) |
Role | Managing Director |
Correspondence Address | 9 Thornbrough Road Northallerton Nth Yorks DL6 1DJ |
Secretary Name | John Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(70 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 193 Bawtry Road Doncaster South Yorkshire DN4 7AL |
Secretary Name | Vernon Roy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | 19 The Baulk Worksop Nottinghamshire S81 0HU |
Secretary Name | Mr Keith John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ingham Road Bawtry Doncaster South Yorkshire DN10 6NN |
Registered Address | 11-13 Thorne Road Doncaster South Yorkshire DN1 2HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£288,757 |
Current Liabilities | £288,757 |
Latest Accounts | 31 July 2003 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 9 March 2017 (overdue) |
---|
19 October 1992 | Delivered on: 27 October 1992 Satisfied on: 6 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of f/h land situate at ferryhill station sedgefield durham having an area of seven hundred and eighty square yards or thereabouts.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils. Fully Satisfied |
---|---|
19 October 1992 | Delivered on: 27 October 1992 Satisfied on: 30 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of f/h land together with the buildings erected thereon situate at ferryhill sedgefield durham containing an area of eleven thousand five hundred and nine square yards or thereabouts excepting thereout all that piece of land by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment, implements and utensils. Fully Satisfied |
19 October 1992 | Delivered on: 27 October 1992 Satisfied on: 30 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of f/h land situate at ferryhill station sedgefield durham having an area of one thousand eight hundred square yards or thereabouts.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils. Fully Satisfied |
19 October 1992 | Delivered on: 27 October 1992 Satisfied on: 30 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of f/h land together with the buildings erected thereon situate at chilton ferryhill sedgefield durham.by way of fixed charge the benefit of all covenants and rights concerning the property and the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils. Fully Satisfied |
21 May 1982 | Delivered on: 21 May 1982 Satisfied on: 2 June 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts now & from time to time hereafter due owing or incured to the company. Fully Satisfied |
23 December 1981 | Delivered on: 23 December 1981 Satisfied on: 2 June 1989 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 780SQ. Yds. Land ot ferryhill station, chitton, county durham. Togehter with all fixtures. Fully Satisfied |
2 September 1992 | Delivered on: 5 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 January 2019 | Application to strike the company off the register (4 pages) |
4 March 2015 | Restoration by order of the court (3 pages) |
4 March 2015 | Restoration by order of the court (3 pages) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Order of court - dissolution void (5 pages) |
11 July 2006 | Order of court - dissolution void (5 pages) |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
21 May 2004 | Accounts made up to 31 July 2003 (5 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
9 December 2002 | Accounts made up to 31 July 2002 (5 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
9 November 2001 | Accounts made up to 31 July 2001 (5 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts made up to 31 July 2000 (5 pages) |
8 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
8 May 2001 | Return made up to 23/02/01; full list of members (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
24 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
2 December 1999 | Accounts made up to 31 July 1999 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |