Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2000(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 October 2001) |
Role | Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | John Mansfield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 October 2001) |
Role | Fat Supplier |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 October 2001) |
Role | Manufacturer |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Melvin William Maw |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 1992) |
Role | Fish Fryer |
Correspondence Address | 29 Robert Street Rotherham South Yorkshire S60 1HY |
Director Name | Harold Haywood |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 1992) |
Role | Fish Fryer |
Correspondence Address | 182 Wickersley Road Rotherham South Yorkshire S60 4JW |
Director Name | Eric Haywood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Fish Fryer |
Correspondence Address | 184 Bawtry Road Wickersley Rotherham South Yorkshire S66 0AG |
Director Name | Gerald Gunson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1991) |
Role | Fish Fryer |
Correspondence Address | 361 Abbeydale Road Sheffield South Yorkshire S7 1FS |
Secretary Name | Melvin William Maw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(40 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 29 Robert Street Rotherham South Yorkshire S60 1HY |
Director Name | Director/Secretary Marion Irene Haywood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1993) |
Role | Partner/Director/Secretary |
Correspondence Address | 184 Bawtry Road Wickersley Rotherham South Yorkshire S66 0AG |
Secretary Name | Director/Secretary Marion Irene Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 184 Bawtry Road Wickersley Rotherham South Yorkshire S66 0AG |
Director Name | Mr Richard John Littlewood |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1998) |
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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1998) |
Role | Business Developer |
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 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | Quarry House Scarborough Road Norton Malton North Yorkshire YO17 8AD |
Director Name | John Mansfield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | Sybil Mansfield |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 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 | 19 May 1993(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1996) |
Role | Secretary |
Correspondence Address | 27 Oakwood Road Balby Doncaster South Yorkshire DN4 8RQ |
Secretary Name | David Anthony Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(45 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 2 Wellfield Grove Penistone Sheffield S36 8GP |
Director Name | William Gordon Braide |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 2000) |
Role | Animal By Products Manufacture |
Country of Residence | England |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Director Name | Anthonyjohn Demulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2000) |
Role | Animal By Products Manufacture |
Correspondence Address | The Friary Tickhill Doncaster South Yorkshire DN4 7AG |
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 | £3,553 |
Cash | £4,053 |
Current Liabilities | £500 |
Latest Accounts | 2 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2001 | Application for striking-off (1 page) |
18 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 2 April 2000 (6 pages) |
7 November 2000 | Memorandum and Articles of Association (10 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | New director appointed (2 pages) |
19 September 2000 | Director resigned (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
29 January 2000 | Accounts for a small company made up to 28 March 1999 (6 pages) |
20 May 1999 | Return made up to 06/05/99; no change of members
|
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 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: holywell works sheffield road conisbrough doncaster s yorks DN12 2BU (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
8 May 1998 | Return made up to 06/05/98; no change of members
|
2 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
13 May 1997 | Return made up to 06/05/97; full list of members
|
30 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
25 April 1996 | Return made up to 06/05/96; no change of members
|
16 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
16 May 1995 | Return made up to 06/05/95; no change of members
|