Bessacarr
Doncaster
South Yorkshire
DN4 6SF
Secretary Name | Christopher Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 22 May 2018) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Partridge Rise Bessacarr Doncaster South Yorkshire DN4 6SF |
Director Name | Mr Christian Brash |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
Director Name | Mr David Matthew Ackroyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Trent Lane South Clifton Newark Nottinghamshire NG23 7AE |
Director Name | Mr Christian Robert Brash |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Ranby Retford Nottinghamshire DN22 8HT |
Director Name | Nigel Ian Brash |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 May 1999) |
Role | Company Director |
Correspondence Address | The Lawns Carlton-In-Lindrick Worksop Nottinghamshire S81 9EH |
Director Name | John Kenneth Byatt |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 1996) |
Role | Secretary |
Correspondence Address | Woodstock 15 Stonehill Close Ranskill Retford Nottinghamshire DN22 8NG |
Director Name | Susan Peta Cambridge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midsummer House Blackthorn Lane Cammeringham Lincolnshire LN1 2SH |
Director Name | Sophie Honor Garrett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 September 2002) |
Role | Accountant |
Correspondence Address | Hayrick Barn 50 Manor Road Woodstock Oxfordshire OX20 1XJ |
Director Name | Robert Arthur Marshall |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2002) |
Role | Timber Manager |
Correspondence Address | Blair House The Crescent Beckingham Doncaster South Yorkshire DN10 4PR |
Secretary Name | John Kenneth Byatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Woodstock 15 Stonehill Close Ranskill Retford Nottinghamshire DN22 8NG |
Secretary Name | Mr David Matthew Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Trent Lane South Clifton Newark Nottinghamshire NG23 7AE |
Director Name | Mr Michael Edward Hartley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malthouse High Street Everton Doncaster South Yorkshire DN10 5AU |
Secretary Name | Mr Michael Edward Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malthouse High Street Everton Doncaster South Yorkshire DN10 5AU |
Director Name | Miss Katherine Penelope Brash |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shipyard Gainsborough Lincs DN21 1NG |
Director Name | Mrs Sophie Honor Lawman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shipyard Gainsborough Lincs DN21 1NG |
Website | johnbrash.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01427 613858 |
Telephone region | Gainsborough |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
3.1k at £1 | John Brash & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (12 pages) |
---|---|
27 July 2016 | Registered office address changed from The Old Shipyard Gainsborough Lincs DN21 1NG to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 27 July 2016 (2 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Declaration of solvency (3 pages) |
7 July 2016 | Termination of appointment of Katherine Penelope Brash as a director on 6 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Sophie Honor Lawman as a director on 6 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Christian Brash as a director on 6 July 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
12 April 2016 | Resolutions
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 October 2015 | Register(s) moved to registered inspection location C/O Baker Tilly Llp Two Humber Quays Wellington Street West Hull HU1 2BN (1 page) |
28 April 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 July 2014 | Accounts for a dormant company made up to 29 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 September 2013 | Accounts for a dormant company made up to 30 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 1 January 2012 (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 26 December 2010 (6 pages) |
27 June 2011 | Termination of appointment of Michael Hartley as a director (1 page) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Termination of appointment of Christian Brash as a director (1 page) |
13 December 2010 | Appointment of Mrs Sophie Honor Lawman as a director (2 pages) |
13 December 2010 | Appointment of Miss Katherine Penelope Brash as a director (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 27 December 2009 (6 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
24 April 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of debenture register (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
6 November 2007 | Return made up to 30/03/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 29 December 2006 (6 pages) |
4 January 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 1 September 2006 (6 pages) |
2 January 2007 | Accounts for a dormant company made up to 1 September 2006 (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 2 September 2005 (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 2 September 2005 (6 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 31 August 2004 (8 pages) |
13 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
16 September 2002 | Ad 27/08/02--------- £ si 2069@1=2069 £ ic 1001/3070 (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | £ nc 1001/3070 27/08/02 (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members
|
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 May 2001 | Return made up to 30/03/01; full list of members
|
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 July 2000 | Return made up to 30/03/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 September 1999 | Auditor's resignation (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 30/03/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
27 May 1998 | Return made up to 30/03/98; no change of members (8 pages) |
16 July 1997 | Return made up to 30/03/97; no change of members
|
4 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
31 May 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 May 1996 | Return made up to 30/03/96; full list of members
|
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
25 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 May 1995 | Return made up to 30/03/95; full list of members (8 pages) |