Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director Name | Mrs Nadine Louise Powell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birchwood Dell Bessacarr Doncaster South Yorkshire |
Director Name | Mr David John Powell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Birchwood Dell Doncaster DN4 6SY |
Director Name | Mrs Eileen Mary Powell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB |
Director Name | Mr Alan John Powell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2016) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB |
Registered Address | 12a South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Termination of appointment of Alan John Powell as a director on 1 May 2016 (2 pages) |
12 December 2016 | Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (2 pages) |
12 December 2016 | Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (2 pages) |
12 December 2016 | Termination of appointment of Alan John Powell as a director on 1 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Nadine Louise Taylor on 25 May 2015 (2 pages) |
31 May 2016 | Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (1 page) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Alan John Powell as a director on 1 May 2016 (1 page) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Nadine Louise Taylor on 25 May 2015 (2 pages) |
31 May 2016 | Termination of appointment of Alan John Powell as a director on 1 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Eileen Mary Powell as a director on 1 May 2016 (1 page) |
6 April 2016 | Registered office address changed from 12 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 12 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 6 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 February 2016 | Registered office address changed from 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY to 12 South Parade Doncaster South Yorkshire DN1 2DY on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY to 12 South Parade Doncaster South Yorkshire DN1 2DY on 12 February 2016 (2 pages) |
23 June 2015 | Registered office address changed from 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB to 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB to 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY on 23 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 23 May 2014
|
26 January 2015 | Director's details changed for Mr Alan John Powell on 15 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Mr Alan John Powell on 15 January 2015 (3 pages) |
26 January 2015 | Registered office address changed from 16 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ to 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mrs Eileen Mary Powell on 15 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Mrs Eileen Mary Powell on 15 January 2015 (3 pages) |
26 January 2015 | Registered office address changed from 16 Brantingham Gardens Bawtry Doncaster South Yorkshire DN10 6XJ to 1 Whisperwood Drive Balby Doncaster South Yorkshire DN4 8SB on 26 January 2015 (2 pages) |
10 June 2014 | Director's details changed for David John Powell on 14 November 2013 (2 pages) |
10 June 2014 | Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages) |
10 June 2014 | Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages) |
10 June 2014 | Director's details changed for Mrs Eileen Mary Powell on 7 October 2013 (2 pages) |
10 June 2014 | Director's details changed for David John Powell on 14 November 2013 (2 pages) |
10 June 2014 | Director's details changed for Nadine Louise Taylor on 14 November 2013 (2 pages) |
10 June 2014 | Director's details changed for Nadine Louise Taylor on 14 November 2013 (2 pages) |
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 November 2013 | Appointment of David John Powell as a director (3 pages) |
26 November 2013 | Appointment of David John Powell as a director (3 pages) |
19 November 2013 | Appointment of Nadine Louise Taylor as a director (3 pages) |
19 November 2013 | Appointment of Nadine Louise Taylor as a director (3 pages) |
9 October 2013 | Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages) |
9 October 2013 | Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 38 Bawtry Road Bessacarr Doncaster Yorkshire DN4 7AZ England on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages) |
9 October 2013 | Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages) |
9 October 2013 | Director's details changed for Mrs Eileen Mary Powell on 4 October 2013 (5 pages) |
9 October 2013 | Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages) |
9 October 2013 | Director's details changed for Mr Alan John Powell on 4 October 2013 (5 pages) |
6 June 2013 | Appointment of Mr Alan John Powell as a director (3 pages) |
6 June 2013 | Appointment of Mr Alan John Powell as a director (3 pages) |
6 June 2013 | Termination of appointment of David Powell as a director (2 pages) |
6 June 2013 | Termination of appointment of David Powell as a director (2 pages) |
20 May 2013 | Incorporation (37 pages) |
20 May 2013 | Incorporation (37 pages) |