Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Director Name | David Arthur Richard Lawley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (closed 20 August 2008) |
Role | Engineer |
Correspondence Address | The Old Chapel Station Road, Buxworth High Peak Derbyshire SK23 7NJ |
Director Name | Dale Stuart Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2008) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 24 Garden Place Hawthorn Close Horsham West Sussex RH12 2BD |
Secretary Name | Mr Mark Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(6 years after company formation) |
Appointment Duration | 2 years (closed 20 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Farm Drive Skellow Doncaster DN6 8SE |
Director Name | Dale Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Manscombe Road Torquay Devon TQ2 6SP |
Secretary Name | Mr Robert Michael Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Battle Green Epworth Doncaster South Yorkshire DN9 1JT |
Registered Address | 6 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
10 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | New director appointed (2 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
11 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
6 September 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |