Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director Name | Mr Parveen Kumar Gug |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 98 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr Parveen Kumar Gug |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 98 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Amarjit Singh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Menswear Buyer |
Correspondence Address | 1 Porcester Drive Radcliff Manchester Greater Manchester M26 Quu |
Secretary Name | Mr Sanjeev Kumar Gug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Road Doncaster South Yorkshire DN1 2NW |
Director Name | Randeep Kumar Gug |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(4 years after company formation) |
Appointment Duration | 5 months (resigned 28 July 2004) |
Role | Project Manager |
Correspondence Address | 98 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr Sanjeev Kumar Gug |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 St Marys Road Doncaster South Yorkshire DN1 2NW |
Director Name | Mr Sanjeev Kumar Gug |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Marys Road Doncaster South Yorkshire DN1 2NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,908 |
Cash | £101,911 |
Current Liabilities | £102,532 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
11 October 2008 | Statement of affairs with form 4.19 (7 pages) |
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Resolutions
|
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
11 October 2008 | Statement of affairs with form 4.19 (7 pages) |
11 October 2008 | Resolutions
|
9 September 2008 | Registered office changed on 09/09/2008 from unit H9 junction 32 outlet village castleford west yorkshire WF10 4FR united kingdom (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit H9 junction 32 outlet village castleford west yorkshire WF10 4FR united kingdom (1 page) |
27 August 2008 | Director appointed mr parveen gug (1 page) |
27 August 2008 | Appointment Terminated Director sanjeev gug (1 page) |
27 August 2008 | Director appointed mr parveen gug (1 page) |
27 August 2008 | Appointment terminated director sanjeev gug (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 98 bawtry road, bessacarr doncaster south yorkshire DN4 7BW (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 98 bawtry road, bessacarr doncaster south yorkshire DN4 7BW (1 page) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Location of register of members (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Location of debenture register (1 page) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Location of debenture register (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 5 phoenix house sandall carr road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 5 phoenix house sandall carr road kirk sandall doncaster south yorkshire DN3 1QR (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
17 August 2004 | Secretary resigned (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 04/02/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
15 August 2002 | Director resigned (2 pages) |
29 July 2002 | Company name changed psa corporation LIMITED\certificate issued on 29/07/02 (2 pages) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | Return made up to 04/02/02; full list of members
|
10 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members
|
12 December 2000 | Ad 04/02/00--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
8 November 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: unit 1-4 116-118 bury new road euro centre manchester M8 8EB (1 page) |
18 September 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (13 pages) |