Bessacarr
Doncaster
South Yorkshire
DN4 5NR
Director Name | Mr Neal Antony Craven |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 79 Akeferry Road Westwoodside Doncaster DN9 2DU |
Secretary Name | Mr Neal Antony Craven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 79 Akeferry Road Westwoodside Doncaster DN9 2DU |
Director Name | Mr Frederick Burton Barnsdale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 February 2011) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Bolham Manor Bolham Retford Nottinghamshire DN22 9JG |
Director Name | Mr Paul Allan Wildsmith |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 September 2003(2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 February 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 44 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Registered Address | 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,165 |
Cash | £10,055 |
Current Liabilities | £35,242 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 October |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
12 April 2010 | Previous accounting period extended from 31 July 2009 to 13 October 2009 (1 page) |
12 April 2010 | Registered office address changed from Fraser House Nether Hall Road Doncaster S Yorks DN1 2PH on 12 April 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 31 July 2009 to 13 October 2009 (1 page) |
12 April 2010 | Registered office address changed from Fraser House Nether Hall Road Doncaster S Yorks DN1 2PH on 12 April 2010 (1 page) |
14 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 August 2008 | Return made up to 18/07/08; no change of members (8 pages) |
26 August 2008 | Return made up to 18/07/08; no change of members (8 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 45 netherhall road doncaster south yorkshire DN1 2PL (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 45 netherhall road doncaster south yorkshire DN1 2PL (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
15 August 2007 | Return made up to 18/07/07; no change of members
|
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (9 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
10 July 2005 | Return made up to 18/07/05; full list of members (9 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
22 July 2004 | New director appointed (2 pages) |
18 July 2003 | Incorporation (21 pages) |