Bessacarr
Doncaster
South Yorkshire
DN4 6UY
Secretary Name | Janet Glazik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hatchellwood View Doncaster South Yorkshire DN4 6UY |
Director Name | Janet Glazik |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 33 Hatchellwood View Doncaster South Yorkshire DN4 6UY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 33 Hatchellwood View Bessacarr Doncaster South Yorkshire DN4 6UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £46,498 |
Gross Profit | £4,272 |
Net Worth | £8,752 |
Cash | £16,505 |
Current Liabilities | £9,020 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: p k f greenfield lane balby doncaster south yorkshire DN4 0PF (1 page) |
11 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
5 March 2001 | Return made up to 27/02/01; full list of members
|
18 August 2000 | Full accounts made up to 28 February 2000 (10 pages) |
28 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
9 April 1999 | Return made up to 27/02/99; full list of members (6 pages) |
29 January 1999 | Ad 29/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Incorporation (16 pages) |