Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Director Name | Mrs Ruth Emily Pridham |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RY |
Secretary Name | Mrs Ruth Emily Pridham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 40 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £1,536 |
Cash | £322 |
Current Liabilities | £1,088 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
5 October 2001 | Ad 09/07/01--------- £ si 5100@1 (2 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members
|
21 September 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
21 September 2001 | £ nc 100/10000 04/07/01 (1 page) |
21 September 2001 | Resolutions
|
29 August 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: albion house 6 albion place south parade doncaster DN1 2EG (1 page) |
16 May 2001 | Company name changed norsales process controls limite d\certificate issued on 16/05/01 (2 pages) |
29 November 2000 | Return made up to 25/09/00; full list of members; amend (6 pages) |
20 October 2000 | Return made up to 25/09/00; full list of members
|
12 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
30 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
1 October 1998 | Director resigned (2 pages) |
1 October 1998 | Secretary resigned (1 page) |
25 September 1998 | Incorporation (8 pages) |