Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Director Name | Mr John Ryan Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wakefield Road Swillington Leeds West Yorkshire LS26 8DJ |
Secretary Name | Mr John Ryan Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2000(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wakefield Road Swillington Leeds West Yorkshire LS26 8DJ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £20,200 |
Net Worth | £11,933 |
Cash | £7,843 |
Current Liabilities | £3,307 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
26 March 2002 | Statement of affairs (4 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
5 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: suite 2A crystal house, new bedford road luton bedfordshire LU1 1HS (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
26 April 1999 | Incorporation (14 pages) |