Bessacarr
Doncaster
South Yorkshire
DN4 7HF
Director Name | David Arthur Richard Lawley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 28 February 2012) |
Role | Engineer |
Country of Residence | England |
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 | 8 years, 9 months (closed 28 February 2012) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 24 Garden Place Hawthorn Close Horsham West Sussex RH12 2BD |
Secretary Name | Mark Higham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(6 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 February 2012) |
Role | Accountant |
Correspondence Address | 6 South Parade Doncaster South Yorkshire DN1 2DY |
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 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Director's details changed for David Arthur Richard Lawley on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dale Stuart Edwards on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Arthur Richard Lawley on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dale Stuart Edwards on 21 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 January 2009 | Secretary's Change of Particulars / mark higham / 21/07/2008 / HouseName/Number was: , now: 6; Street was: G6 mexborough business centre, now: south parade; Area was: college road, now: ; Post Town was: mexborough, now: doncaster; Post Code was: S64 9JP, now: DN1 2DY (1 page) |
7 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
7 January 2009 | Secretary's change of particulars / mark higham / 21/07/2008 (1 page) |
7 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
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) |
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) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
18 August 2006 | Secretary resigned (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) |
18 August 2006 | New secretary appointed (1 page) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
7 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
7 October 2005 | Return made up to 21/07/05; full list of members (3 pages) |
19 August 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
10 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
10 August 2003 | Return made up to 21/07/03; full list of members (8 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 21/07/02; full list of members (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
11 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
11 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 June 2001 | Ad 02/04/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
5 June 2001 | Ad 02/04/01--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
21 May 2001 | Memorandum and Articles of Association (3 pages) |
21 May 2001 | £ nc 100/30100 30/03/01 (2 pages) |
21 May 2001 | £ nc 100/30100 30/03/01 (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Memorandum and Articles of Association (3 pages) |
21 May 2001 | Resolutions
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
21 July 2000 | Incorporation (18 pages) |