Bessacarr
Doncaster
South Yorks
DN4 7AS
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1997(31 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Avebury House 7 Dunniwood Reach Bessacarr Doncaster South Yorks DN4 7AS |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1997(31 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | Mr George Martin Garrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1996) |
Role | Head Of Corporate Finance |
Correspondence Address | 42 Whellock Road London W4 1DZ |
Director Name | Ken Le Geyt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 1995) |
Role | Sales Manager Industrial |
Correspondence Address | Manor Farm House Beck Street Thurgarton Nottingham Nottinghamshire NG14 7HB |
Director Name | Mr Jack Withington |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 1992) |
Role | Chairman/Managing Director |
Correspondence Address | 15 Church Meadows Bolton Lancashire BL2 3PB |
Secretary Name | Mr David John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 5 Acresdale Lostock Bolton Lancashire BL6 4PJ |
Director Name | Stephen Higginson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(28 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 1996) |
Role | Accountant |
Correspondence Address | 5 Woodland Court 77 Grove Road Sutton Surrey SM1 2DG |
Director Name | Peter Handley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Secretary Name | Peter Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Director Name | Ian Forrest |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(31 years, 1 month 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 | Michael Doig |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2000) |
Role | Civil Servant |
Correspondence Address | 115 Kingsway Petts Wood Orpington Kent BR5 1PP |
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 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2000 | Dissolved (1 page) |
---|---|
23 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2000 | Liquidators statement of receipts and payments (5 pages) |
30 March 2000 | Res re specie (1 page) |
30 March 2000 | Declaration of solvency (3 pages) |
30 March 2000 | Resolutions
|
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
9 February 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 20/09/99; full list of members (7 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 20/09/98; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: finance dept british coal eastwood hall eastwood nottinghamshire NG16 3EB (1 page) |
22 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 September 1997 | Accounts for a dormant company made up to 29 March 1997 (7 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
9 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
14 July 1996 | Full accounts made up to 30 March 1996 (8 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 611 westbrook centre westbrook warrington WA5 5UH (1 page) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
26 October 1995 | Return made up to 20/09/95; full list of members (10 pages) |
26 October 1995 | Full accounts made up to 25 March 1995 (9 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1986 | Full accounts made up to 29 March 1986 (12 pages) |
16 October 1975 | Accounts made up to 29 March 1975 (9 pages) |