Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director Name | Mrs Doreen Womack |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Administration |
Correspondence Address | 4 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY |
Secretary Name | Albert Roy Womack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY |
Registered Address | Stoy Hayward Nimrod House 42 Kingfield Road Sheffield S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 May 2000 | Dissolved (1 page) |
---|---|
25 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
25 October 1999 | Receiver ceasing to act (1 page) |
23 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1998 | Completion of winding up (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
16 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1997 | Order of court to wind up (1 page) |
3 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
5 July 1995 | Receiver's abstract of receipts and payments (4 pages) |