Bessacarr
DN4 7JR
Director Name | Rachel Anne Scott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a South Parade Doncaster DN1 2DY |
Registered Address | 12a South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
1 at £1 | Rachel Anne Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,322 |
Current Liabilities | £54,340 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Registered office address changed from 11 South Parade Doncaster DN1 2DY to 12a South Parade Doncaster DN1 2DY on 30 August 2016 (1 page) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Director's details changed for Matthew John Reynolds on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Matthew John Reynolds on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Rachel Anne Scott as a director (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 September 2009 | Incorporation (19 pages) |