Bessacarr
Doncaster
South Yorkshire
DN4 6TD
Director Name | Mr Mark Anthony Scott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 31 Cantley Manor Avenue Cantley Doncaster South Yorkshire DN4 6RS |
Director Name | Mr Philip Anthony Scott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 307 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7PA |
Director Name | Mr Timothy Andrew Scott |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Muirfield Avenue Doncaster South Yorkshire DN4 6UP |
Secretary Name | Miss Sylvia Rhodes Tillotson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Stonecross Gardens Cantley Doncaster South Yorkshire DN4 6QE |
Registered Address | C/O Price Waterhouse Sun Alliance House 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 July 2001 | Dissolved (1 page) |
---|---|
26 April 2001 | Return of final meeting of creditors (1 page) |
29 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 January 2001 | Receiver ceasing to act (1 page) |
17 February 2000 | Receiver's abstract of receipts and payments (4 pages) |
19 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
17 March 1995 | Receiver's abstract of receipts and payments (4 pages) |