Company NameBespoke Computers Limited
Company StatusDissolved
Company Number02316131
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date12 September 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Guy Ohlenschlager
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2008)
RoleCompany Director
Correspondence Address30 Oak Road
Withington
Manchester
M20 3DA
Director NameChristopher James Rippin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2008)
RoleCompany Director
Correspondence Address1 Charnwood Road
Woodley
Stockport
Cheshire
SK6 1LE
Director NameJohn Michael Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shaw Road
Thornham
Rochdale
OL16 4SH
Secretary NameJennifer Margaret Rippin
NationalityBritish
StatusClosed
Appointed11 November 1991(3 years after company formation)
Appointment Duration16 years, 10 months (closed 12 September 2008)
RoleCompany Director
Correspondence Address1 Charnwood Road
Woodley
Stockport
Cheshire
SK6 1LE
Director NameKeith Dudley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressWaterside House
Waterside Holmbridge
Huddersfield

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£113,581
Current Liabilities£497,164

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2008Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
12 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2008Liquidators statement of receipts and payments (7 pages)
21 August 2007Liquidators statement of receipts and payments (6 pages)
8 February 2007Liquidators statement of receipts and payments (6 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2001Statement of affairs (11 pages)
31 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Registered office changed on 16/01/01 from: 15 portland square bristol avon BS2 8SJ (1 page)
7 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 May 2000Registered office changed on 23/05/00 from: unit 11 chipping edge estate hatters lane chipping sodbury bristol BS37 6AA (1 page)
16 November 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 1999Ad 12/02/99--------- £ si [email protected]=50 £ ic 20001/20051 (2 pages)
1 March 1999Div 19/02/99 (1 page)
1 March 1999Memorandum and Articles of Association (11 pages)
17 November 1998Return made up to 11/11/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 January 1998Registered office changed on 20/01/98 from: 78 broad st. Chipping sodbury bristol BS17 6AG (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Return made up to 11/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Ad 01/11/97--------- £ si 1@1 (2 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 November 1996Return made up to 11/11/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 November 1995Return made up to 11/11/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)