Company NameDearne Valley Business Advice Service Limited
Company StatusDissolved
Company Number02772288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1992(31 years, 4 months ago)
Dissolution Date9 July 1996 (27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Ernest Atack
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(same day as company formation)
RoleCivil Servant
Correspondence Address43 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NT
Director NameMr Robert William Iceton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1992(same day as company formation)
RoleRegional Manager
Correspondence Address2 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Secretary NameMr Adrian Raynsford Hattrell
NationalityBritish
StatusClosed
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameJohn Richard Lewis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 July 1996)
RoleEconomic Regeneration Manager
Correspondence Address11 Millhouse Lane
Winterton
Scunthorpe
South Humberside
DN15 9QP
Director NameMr Peter William Bright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 09 July 1996)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellers Crescent
Bessacarr
Doncaster
South Yorkshire
DN4 7DP
Director NameMr Michael Stuart Capener
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCivil Servant
Correspondence Address126 Brook Hill
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PZ
Director NameJohn Reginald Clayton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleChief Executive Of Enterprise Agency
Correspondence Address51 Marlow Road
Gainsborough
Lincolnshire
DN21 1YG
Director NameMr Ian Leslie Hanks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCivil Servant
Correspondence Address21 Lynwood Crescent
Pontefract
West Yorkshire
WF8 3QT
Director NameMr Joseph Peter Moore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleLocal Government Officer
Correspondence Address162 Atlrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameJohn Dawson Steadman Gillis
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 September 1995)
RoleTown Planning Economic Develop
Correspondence Address533 West Dyke Road
Redcar
Cleveland
TS10 4QP
Director NameAngela Allison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 02 February 1996)
RoleExecutive Director
Correspondence Address44 Gleadless Drive
Gleadless
Sheffield
Yorkshire
S12 2QN
Director NameJohn Rodney Machin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleChief Executive
Correspondence AddressThe Stables Wales Court Manor Road
Wales
Sheffield
S2 5PR

Location

Registered AddressReresby House
Bow Bridge Close
Templeborough Rotherham
South Yorkshire
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
12 March 1996Director resigned (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Registered office changed on 13/12/95 from: golden smithy house golden smithies lane wath upon dearne rotherham S63 7EP (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)