Bessacarr
Doncaster
South Yorkshire
DN4 7AZ
Secretary Name | Jane Caroline Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AZ |
Director Name | Mr John Clive Beecher |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 33 Pencisely Crescent Llandaff Cardiff South Glamorgan CF5 1DS Wales |
Director Name | Mr Stanley Ronald Lloyd Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 60 Heol Isaf Radyr Cardiff South Glamorgan CF4 8DZ Wales |
Secretary Name | Mr Stanley Ronald Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Heol Isaf Radyr Cardiff South Glamorgan CF4 8DZ Wales |
Registered Address | Rushtons Insolvency Practitioners 3 Merchant's Quay Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £166,942 |
Cash | £417 |
Current Liabilities | £240,609 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 19 July 2016 (overdue) |
---|
10 May 2016 | Liquidators statement of receipts and payments to 1 March 2016 (13 pages) |
---|---|
10 May 2016 | Liquidators' statement of receipts and payments to 1 March 2016 (13 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (14 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 1 March 2015 (14 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (14 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (13 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (13 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (13 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (13 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Appointment of a voluntary liquidator (1 page) |
16 March 2012 | Registered office address changed from Unit 8. Delta Court Sky Park Finningley Doncaster South Yorkshire DN93GN on 16 March 2012 (2 pages) |
16 March 2012 | Statement of affairs with form 4.19 (10 pages) |
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
13 June 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kenneth Michael Davies on 5 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kenneth Michael Davies on 5 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
10 March 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 7-9 bennetthorpe doncaster south yorkshire DN2 6AA (1 page) |
12 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
8 September 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
9 February 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
12 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 March 2005 | Return made up to 05/07/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 September 2003 | Return made up to 05/07/03; full list of members (6 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
2 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 September 2000 | Return made up to 05/07/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 28 bawtry road bessacarr doncaster DN4 7AZ (1 page) |
6 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 October 1997 | Return made up to 05/07/97; no change of members (4 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 October 1995 | Return made up to 05/07/95; full list of members (6 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |