Bessacarr
Doncaster
South Yorks
DN4 7AS
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(93 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Avebury House 7 Dunniwood Reach Bessacarr Doncaster South Yorks DN4 7AS |
Director Name | Sheila Jean Morris |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(96 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Civil Servant |
Correspondence Address | 5 Benthall Gardens Kenley Surrey CR8 5EZ |
Director Name | John Basil Dudley |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(88 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 1993) |
Role | Personnel Director |
Correspondence Address | 30 Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PD |
Director Name | Mr David Charles Port |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(88 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spellar Park Brandsby York North Yorkshire YO61 4RN |
Director Name | John White |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(88 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 1993) |
Role | Secretary |
Correspondence Address | 10 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mr David John Baker |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Finance Director |
Correspondence Address | 5 Acresdale Lostock Bolton Lancashire BL6 4PJ |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 1993) |
Role | Finance Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 1997) |
Role | Accountant |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Andrew David John Horsler |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 12 Fir Lodge Gipsy Lane London SW15 5SA |
Director Name | Mr Leslie Porter Murray |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 36 Ballymorran Road Killinchy Newtownards County Down BT23 6UE Northern Ireland |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Ken Le Geyt |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1995) |
Role | Head Of Sales North Bcc |
Correspondence Address | Manor Farm House Beck Street Thurgarton Nottingham Nottinghamshire NG14 7HB |
Director Name | Raymond Proctor |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House 25 Summer Lane Wirksworth Derbyshire DE4 4EB |
Director Name | Joseph Barnes |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Accountant |
Correspondence Address | 37 Howden Close Doncaster South Yorkshire DN4 7JN |
Secretary Name | Mrs Linda Frances Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(91 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Le Petit Bois 12 Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Sally Ann Brook Shanahan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(91 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | 8a Sloane House 97 Sloane Street London SW1X 9PE |
Director Name | Philip Linford Hutchinson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 64 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Director Name | Stephen Higginson |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(91 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | 5 Woodland Court 77 Grove Road Sutton Surrey SM1 2DG |
Director Name | John Clive Izard |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(91 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1996) |
Role | Accountant |
Correspondence Address | 16 Modest Corner Tunbridge Wells Kent TN4 0LS |
Director Name | Peter Handley |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Secretary Name | Peter Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Director Name | Ian Forrest |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(93 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1997) |
Role | Senior Manager |
Correspondence Address | Old Vicarage Alderwasley Belper Derbyshire DE56 2RB |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | Michael Doig |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(93 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2000) |
Role | Civil Servant |
Correspondence Address | 115 Kingsway Petts Wood Orpington Kent BR5 1PP |
Secretary Name | BFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1992(88 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 1993) |
Correspondence Address | Cawood House Otley Road Harrogate HG3 1RF |
Registered Address | C/O Dept. Of Trade And Industry Coal Division 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,074,000 |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 January 2002 | Dissolved (1 page) |
---|---|
26 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 2001 | Res re specie (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Declaration of solvency (3 pages) |
2 March 2001 | Appointment of a voluntary liquidator (1 page) |
13 November 2000 | Return made up to 05/11/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
23 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 November 1998 | Return made up to 05/11/98; no change of members (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: eastwood hall eastwood nottinghamshire NG16 3EB (1 page) |
27 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (9 pages) |
10 March 1997 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Return made up to 05/11/96; no change of members
|
29 October 1996 | Full accounts made up to 30 March 1996 (11 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: eastwood hall mansfield road eastwood nottinghamshire NG16 3EB (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
5 February 1996 | Full accounts made up to 25 March 1995 (18 pages) |
10 January 1996 | Return made up to 05/11/95; no change of members (9 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: hobart house grosvenor place london SW1X 7AE (1 page) |
27 December 1995 | Director resigned (4 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (4 pages) |
14 March 1995 | Full accounts made up to 26 March 1994 (17 pages) |