Bessacarr
Doncaster
DN4 6TH
Secretary Name | Frederique Dagless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Addison Road Mexborough South Yorkshire S64 0DH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 21 Horninglow Close Bessacarr Doncaster DN4 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
14 July 2009 | Director's Change of Particulars / stephen dagless / 06/07/2009 / HouseName/Number was: , now: 21; Street was: 14 ratten row, now: horninglow close; Area was: wadworth, now: bessacarr; Post Code was: DN11 9BJ, now: DN4 6TH (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 14 ratten row wadworth doncaster DN11 9BJ (1 page) |
14 July 2009 | Director's change of particulars / stephen dagless / 06/07/2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 14 ratten row wadworth doncaster DN11 9BJ (1 page) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
5 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 8 george street bentley doncaster DN5 0JG (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 8 george street bentley doncaster DN5 0JG (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Location of debenture register (1 page) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members
|
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
15 October 2003 | Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2003 | Ad 09/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (12 pages) |
3 April 2003 | Incorporation (12 pages) |