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(3 years, 12 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(3 years, 12 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 | James Carter |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 January 1995) |
Role | Sales Manager |
Correspondence Address | Hazel Court Kersbrook Budleigh Salterton Devon EX9 7AF |
Director Name | Roger Bainton Mayo |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Deputy Sales Manager |
Correspondence Address | 33 Carlton Road Exeter Devon EX2 5NS |
Director Name | Mervyn David Ormand |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 January 1992) |
Role | Heating Engineer |
Correspondence Address | Brimegna Town Lane Woodbury Devon EX5 1NE |
Secretary Name | Judith Susan Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 20 Pound Street Moretonhampstead Newton Abbot Devon TQ13 8NX |
Director Name | Valerie Bellamy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 December 1994) |
Role | Accountant |
Correspondence Address | Granary Cottage Clayworth Retford Notts DN22 9AD |
Secretary Name | Valerie Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (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 |
Latest Accounts | 25 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 1996 | Dissolved (1 page) |
---|---|
11 April 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 1996 | Ex/res 5/1/96 liq's authority (1 page) |
10 January 1996 | Appointment of a voluntary liquidator (1 page) |
10 January 1996 | Declaration of solvency (3 pages) |
10 January 1996 | Resolutions
|
9 October 1995 | Accounts for a dormant company made up to 25 March 1995 (7 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |