Bessaccar
Doncaster
South Yorkshire
DN4 7AH
Director Name | Mr Stewart Glasgow Carley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Summerbridge Crescent Gomersal Cleckheaton West Yorkshire BD19 4LW |
Secretary Name | Mr Stewart Glasgow Carley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Summerbridge Crescent Gomersal Cleckheaton West Yorkshire BD19 4LW |
Secretary Name | Alan Geoffrey Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Totley Brook Road Sheffield South Yorkshire S17 3QW |
Director Name | Sean Sutton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2003) |
Role | Marketing |
Correspondence Address | 5 Cardinal Close Breadsall Derbyshire DE21 4TH |
Registered Address | C/0 Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
24 February 2004 | Statement of affairs (5 pages) |
18 February 2004 | Appointment of a voluntary liquidator (1 page) |
18 February 2004 | Resolutions
|
24 January 2004 | Registered office changed on 24/01/04 from: sandtoft airfield belton doncaster north lincolnshire DN9 1PN (1 page) |
19 December 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
25 October 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
4 January 2001 | Incorporation (16 pages) |