Company NameBespoke Software Solutions Limited
Company StatusDissolved
Company Number03300891
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 2 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameAlison Jane Clements
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Muriel Street
Heywood
Lancashire
OL10 4BU
Secretary NameKathleen Bernadette Delaney
NationalityBritish
StatusClosed
Appointed09 September 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 12 October 2004)
RoleCompany Director
Correspondence Address27 Griffin Close
Bury
Lancashire
BL9 6LG
Secretary NameSusan Clements
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Bridle Fold
Radcliffe
Manchester
M26 4EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 St Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£107,157
Gross Profit£73,843
Net Worth£7,917
Cash£11,667
Current Liabilities£26,471

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
23 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
25 January 2001Return made up to 10/01/01; full list of members (6 pages)
9 June 2000Full accounts made up to 31 January 2000 (10 pages)
30 January 2000Return made up to 10/01/00; full list of members (6 pages)
28 May 1999Full accounts made up to 31 January 1999 (10 pages)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
13 July 1998Full accounts made up to 31 January 1998 (10 pages)
19 January 1998Return made up to 10/01/98; full list of members (6 pages)
18 December 1997Registered office changed on 18/12/97 from: 10A bolton street bury lancashire BL9 0LQ (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
10 January 1997Incorporation (13 pages)