Bessacarr
Doncaster
South Yorkshire
DN4 6NA
Director Name | Elaine Marie Birley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Correspondence Address | 4 Walbert Avenue Thurnscoe Rotherham South Yorkshire S63 0TN |
Director Name | Christine Lenora Caroline Whittaker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Manager |
Correspondence Address | 9 Edward Street Wombwell Barnsley South Yorkshire S73 0BH |
Secretary Name | Mr Nicholas John Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Cantley Lane Bessacarr Doncaster South Yorkshire DN4 6NA |
Director Name | Jill Wraight |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Correspondence Address | 15 Horsemoor Road Thurnscoe Rotherham South Yorkshire S63 0SD |
Director Name | Bridie Louise Coates |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 May 1999) |
Role | Manager |
Correspondence Address | 61 Pagnell Avenue Thurnscoe Rotherham South Yorkshire S63 0RF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The B D O Stoy Hayward 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 April 2004 | Dissolved (1 page) |
---|---|
22 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: 84 high street thurnscoe rotherham south yorkshire S63 0QH (1 page) |
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
17 March 2000 | Statement of affairs (5 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 September 1999 | Ad 27/05/99--------- £ si 22176@1=22176 £ ic 100/22276 (3 pages) |
14 June 1999 | £ nc 1000/50000 24/05/99 (2 pages) |
9 June 1999 | Company name changed classique fashions LIMITED\certificate issued on 10/06/99 (2 pages) |
18 January 1999 | Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 January 1999 | Secretary resigned (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (2 pages) |
7 September 1998 | Incorporation (16 pages) |