Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Secretary Name | Mrs Ruth Emily Pridham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RY |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Kevan Graham Shaw |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Acorn Drive Sheffield S6 6ES |
Director Name | Mr David Alexander John Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Secretary Name | Mr Jonathan Howard Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wheel Lane Grenoside Sheffield S35 8RN |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | 40 Stoops Lane Bessacarr Doncaster South Yorkshire DN4 7RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Latest Accounts | 30 April 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
12 July 2005 | Return made up to 02/07/05; full list of members
|
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
18 May 2005 | Company name changed the entrepreneurs club (cheshire ) LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed the entrepreneurs club (cheshire ) LIMITED\certificate issued on 18/05/05 (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
1 September 2004 | Return made up to 02/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 02/07/04; full list of members (8 pages) |
18 February 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
1 October 2003 | Company name changed hart shaw entrepreneurs club lim ited\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed hart shaw entrepreneurs club lim ited\certificate issued on 01/10/03 (2 pages) |
31 August 2003 | New director appointed (3 pages) |
31 August 2003 | New director appointed (3 pages) |
19 August 2003 | Ad 07/08/03--------- £ si 19991@1=19991 £ ic 1/19992 (3 pages) |
19 August 2003 | Ad 07/08/03--------- £ si 19991@1=19991 £ ic 1/19992 (3 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Nc inc already adjusted 07/08/03 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Nc inc already adjusted 07/08/03 (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 346 glossop road sheffield S10 2HW (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 346 glossop road sheffield S10 2HW (1 page) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Company name changed h s (65) LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed h s (65) LIMITED\certificate issued on 05/08/03 (2 pages) |
2 July 2003 | Incorporation (19 pages) |