Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Director Name | Malcolm Redfern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Secretary & Director |
Correspondence Address | 207 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AL |
Secretary Name | Malcolm Redfern |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Secretary & Director |
Correspondence Address | 207 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AL |
Director Name | Mr Christopher John Sturman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991 |
Appointment Duration | 1 year, 3 months (resigned 18 May 1992) |
Role | Forema |
Correspondence Address | 41 Flintway Wath Upon Dearne Rotherham South Yorkshire S63 7TS |
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991 |
Appointment Duration | 1 year, 4 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 92 Arksey Lane Bentley Doncaster South Yorkshire DN5 0SA |
Secretary Name | Mr Christopher John Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991 |
Appointment Duration | 1 year, 4 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 41 Flintway Wath Upon Dearne Rotherham South Yorkshire S63 7TS |
Director Name | Mr David Giles |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 10 Crambeck Village Welburn York North Yorkshire YO6 7EZ |
Director Name | Mr John Edwin Arnold |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1994) |
Role | Builder |
Correspondence Address | 5 River Way Auckley Doncaster South Yorkshire DN9 3LA |
Director Name | Mr Alan Thompson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 92 Arksey Lane Bentley Doncaster South Yorkshire DN5 0SA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Revell Ward Horton Airedale House 77 Albion Street Leeds West Yorkshire LS1 5HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 August 1997 | Dissolved (1 page) |
---|---|
14 May 1997 | Liquidators statement of receipts and payments (5 pages) |
14 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |