Bessacarr
Doncaster
South Yorkshire
DN4 6SU
Secretary Name | Janice Carnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Doncaster South Yorkshire DN4 6SU |
Director Name | Janice Carnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Doncaster South Yorkshire DN4 6SU |
Secretary Name | Paul James Carnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 34 Warnington Drive Bessacarr Doncaster South Yorkshire DN4 6SU |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£908 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2002 | Application for striking-off (1 page) |
15 October 2002 | Return made up to 25/09/02; full list of members
|
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
16 November 2001 | Return made up to 25/09/01; full list of members
|
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | £ nc 200000/2000000 05/11/98 (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
26 October 1997 | Return made up to 25/09/97; no change of members (5 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
25 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
3 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
3 October 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |