Bessacarr
Doncaster
South Yorks
DN4 7AS
Director Name | Peter Handley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Secretary Name | Peter Handley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Accountant |
Correspondence Address | 18 The Meadows Westwoodside Doncaster South Yorkshire DN9 2HA |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1993) |
Role | Finance Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Secretary Name | Dennis Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Avebury House 7 Dunniwood Reach Bessacarr Doncaster South Yorks DN4 7AS |
Director Name | Valerie Bellamy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1994) |
Role | Accountant |
Correspondence Address | Granary Cottage Clayworth Retford Notts DN22 9AD |
Secretary Name | Valerie Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1994) |
Role | Accountant |
Correspondence Address | Granary Cottage Clayworth Retford Notts DN22 9AD |
Registered Address | Hobart House Grosvenor Place London SW1X 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,284,000 |
Latest Accounts | 25 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Resignation of a liquidator (1 page) |
25 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Declaration of solvency (3 pages) |
10 January 1996 | Ex res re specie (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
5 October 1995 | Accounts for a dormant company made up to 25 March 1995 (8 pages) |
26 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
11 January 1989 | Full group accounts made up to 26 March 1988 (12 pages) |
11 January 1989 | Return made up to 15/11/88; full list of members (4 pages) |
21 April 1988 | Director resigned;new director appointed (2 pages) |
7 November 1986 | Group of companies' accounts made up to 29 March 1986 (16 pages) |
15 November 1975 | Accounts made up to 29 March 1975 (11 pages) |