Bessacarr
Doncaster
DN4 6XW
Director Name | Mr John Hugh Grayson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Farm Ford Road, Marsh Lane Sheffield S21 5RE |
Secretary Name | Mr Mark Jonathan Randall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Furniss Avenue Dore Sheffield South Yorkshire S17 3QL |
Director Name | Nicholas Mark Hugh Grayson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2001(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Robin Beck The Ford, Ridgeway Sheffield South Yorkshire S12 3YD |
Director Name | Adrian John Pike |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2004(22 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lady Walk Gateford Worksop Nottinghamshire S81 8TA |
Director Name | Brian Patrick Joseph Dargan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 88 Heath Road Runcorn Cheshire WA7 5TG |
Director Name | Michael Gibbs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Primsland Drive Droitwich Worcestershire WR9 7QR |
Director Name | Stephen Donald Honess |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1993) |
Role | Civil Engineer |
Correspondence Address | 18 Spinney Crescent Blundellsands Liverpool Merseyside L23 8TZ |
Director Name | John Leslie Mayall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 4 Slayleigh Lane Sheffield South Yorkshire S10 3RF |
Director Name | William Charles Frank Moore |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Benedict Road Horning Norwich Norfolk NR12 8PH |
Secretary Name | Ian Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | 32 Church Lane Ridgeway Sheffield S12 3XX |
Director Name | Stephen Grant Kinsella |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1999) |
Role | Marketing Director |
Correspondence Address | 2 Gravel Lane Wilmslow Cheshire SK9 6LA |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £4,011,000 |
Net Worth | £1,433,000 |
Current Liabilities | £2,033,000 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 1 May 2017 (overdue) |
---|
14 September 2016 | Restoration by order of the court (3 pages) |
---|---|
14 September 2016 | Restoration by order of the court (3 pages) |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 28 August 2013 (5 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
6 September 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (5 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (5 pages) |
18 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
18 January 2013 | Liquidators statement of receipts and payments to 20 December 2012 (5 pages) |
18 January 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (5 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (5 pages) |
12 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
12 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 20 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (6 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (7 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (7 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (7 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (7 pages) |
13 July 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (7 pages) |
13 July 2010 | Liquidators statement of receipts and payments to 20 June 2010 (7 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (2 pages) |
22 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
22 June 2010 | Receiver's abstract of receipts and payments to 22 May 2010 (2 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 22 May 2010 (2 pages) |
22 June 2010 | Receiver's abstract of receipts and payments to 15 June 2010 (2 pages) |
22 June 2010 | Notice of ceasing to act as receiver or manager (1 page) |
13 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
13 January 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (5 pages) |
13 January 2010 | Liquidators statement of receipts and payments to 20 December 2009 (5 pages) |
23 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
23 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
23 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 22 May 2009 (2 pages) |
16 July 2009 | Receiver's abstract of receipts and payments to 22 May 2009 (2 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
16 July 2008 | Receiver's abstract of receipts and payments to 22 May 2008 (2 pages) |
16 July 2008 | Receiver's abstract of receipts and payments to 22 May 2008 (2 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
30 June 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: c/o ernst & young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
29 June 2007 | Appointment of a voluntary liquidator (1 page) |
29 June 2007 | Statement of affairs (12 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Appointment of a voluntary liquidator (1 page) |
29 June 2007 | Statement of affairs (12 pages) |
29 June 2007 | Resolutions
|
25 August 2006 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
25 August 2006 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
17 July 2006 | Administrative Receiver's report (22 pages) |
17 July 2006 | Administrative Receiver's report (22 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: royds works attercliffe road sheffield S4 7WZ (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: royds works attercliffe road sheffield S4 7WZ (1 page) |
31 May 2006 | Company name changed pitchmastic pmb LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Appointment of receiver/manager (1 page) |
31 May 2006 | Company name changed pitchmastic pmb LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Appointment of receiver/manager (1 page) |
16 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
7 January 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 17/04/05; full list of members
|
17 May 2005 | Return made up to 17/04/05; full list of members
|
10 May 2005 | Full accounts made up to 31 October 2004 (22 pages) |
10 May 2005 | Full accounts made up to 31 October 2004 (22 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (19 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (19 pages) |
20 April 2004 | Full accounts made up to 2 November 2003 (19 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 17/04/03; full list of members
|
7 May 2003 | Return made up to 17/04/03; full list of members
|
6 May 2003 | Full accounts made up to 3 November 2002 (21 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (21 pages) |
6 May 2003 | Full accounts made up to 3 November 2002 (21 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
2 June 2002 | Full accounts made up to 4 November 2001 (19 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (19 pages) |
2 June 2002 | Full accounts made up to 4 November 2001 (19 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members
|
17 May 2002 | Return made up to 17/04/02; full list of members
|
28 March 2002 | Application for reregistration from PLC to private (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 March 2002 | Re-registration of Memorandum and Articles (9 pages) |
28 March 2002 | Re-registration of Memorandum and Articles (9 pages) |
28 March 2002 | Application for reregistration from PLC to private (1 page) |
28 March 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 June 2001 | Full accounts made up to 29 October 2000 (19 pages) |
1 June 2001 | Full accounts made up to 29 October 2000 (19 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
10 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (20 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (20 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Return made up to 17/04/99; no change of members (12 pages) |
26 May 1999 | Return made up to 17/04/99; no change of members (12 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
9 April 1999 | Full accounts made up to 1 November 1998 (20 pages) |
19 October 1998 | Auditor's resignation (2 pages) |
19 October 1998 | Auditor's resignation (2 pages) |
18 May 1998 | Return made up to 17/04/98; no change of members (10 pages) |
18 May 1998 | Return made up to 17/04/98; no change of members (10 pages) |
20 March 1998 | Full accounts made up to 2 November 1997 (20 pages) |
20 March 1998 | Full accounts made up to 2 November 1997 (20 pages) |
20 March 1998 | Full accounts made up to 2 November 1997 (20 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 17/04/97; full list of members (13 pages) |
16 May 1997 | Return made up to 17/04/97; full list of members (13 pages) |
16 May 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 3 November 1996 (23 pages) |
1 April 1997 | Full accounts made up to 3 November 1996 (23 pages) |
1 April 1997 | Full accounts made up to 3 November 1996 (23 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (17 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (17 pages) |
16 May 1996 | Return made up to 17/04/96; no change of members (10 pages) |
16 May 1996 | Return made up to 17/04/96; no change of members (10 pages) |
2 April 1996 | Full accounts made up to 29 October 1995 (22 pages) |
2 April 1996 | Full accounts made up to 29 October 1995 (22 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (14 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (14 pages) |
30 March 1995 | Full accounts made up to 30 October 1994 (21 pages) |
30 March 1995 | Full accounts made up to 30 October 1994 (21 pages) |
13 May 1994 | Return made up to 17/04/94; full list of members (11 pages) |
13 May 1994 | Return made up to 17/04/94; full list of members (11 pages) |
11 May 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 May 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 November 1989 | Memorandum and Articles of Association (7 pages) |
13 November 1989 | Memorandum and Articles of Association (7 pages) |
8 August 1989 | Memorandum and Articles of Association (18 pages) |
8 August 1989 | Memorandum and Articles of Association (18 pages) |
13 April 1988 | Full group accounts made up to 1 November 1987 (21 pages) |
13 April 1988 | Full group accounts made up to 1 November 1987 (21 pages) |
3 December 1986 | Group of companies' accounts made up to 29 June 1986 (23 pages) |
3 December 1986 | Group of companies' accounts made up to 29 June 1986 (23 pages) |
16 July 1985 | Particulars of mortgage/charge (3 pages) |
16 July 1985 | Particulars of mortgage/charge (3 pages) |