Company NameBespoke Windows And Conservatories Limited
Company StatusDissolved
Company Number03546110
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Clayton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Morar Road
Dukinfield
Cheshire
SK16 4BB
Director NameMr Alan Clayton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 19 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Morar Road
Dukinfield
Cheshire
SK16 4BB
Secretary NameAlison Vanessa Hodgkinson
NationalityBritish
StatusClosed
Appointed28 February 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address17 Park Cottages
Greenfield
Oldham
Lancashire
OL3 7LP
Secretary NameMr Alan Clayton
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Morar Road
Dukinfield
Cheshire
SK16 4BB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Jean Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,112
Cash£36
Current Liabilities£266,268

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Notice of final account prior to dissolution (1 page)
19 June 2014Insolvency:re final report to 12/06/2014 (15 pages)
19 June 2014Return of final meeting of creditors (1 page)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
18 June 2013Insolvency:liquidator's annual progress report (16 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
14 May 2012Registered office address changed from Dukinfield Road Hyde Cheshire SK14 4QJ on 14 May 2012 (2 pages)
14 May 2012Order of court to wind up (1 page)
14 May 2012Appointment of a liquidator (1 page)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
(5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Director's details changed for Jean Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Jean Clayton on 4 April 2010 (2 pages)
3 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Jean Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Jean Clayton on 4 April 2010 (2 pages)
3 June 2010Director's details changed for Mr Alan Clayton on 4 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Registered office changed on 22/05/2009 from 13 morar road dukinfield cheshire SK16 4BB (1 page)
20 May 2009Return made up to 15/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
18 April 2008Director's change of particulars / alan clayton / 18/04/2008 (1 page)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 May 2006Return made up to 15/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 15/04/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 June 2004Return made up to 15/04/04; full list of members (6 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
20 June 2003Return made up to 15/04/03; full list of members (6 pages)
28 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
31 December 2002Accounts for a small company made up to 30 April 2001 (5 pages)
21 June 2002Return made up to 15/04/02; full list of members (6 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 15/04/00; full list of members (6 pages)
4 May 2001Return made up to 15/04/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 May 1999Return made up to 15/04/99; full list of members (6 pages)
6 May 1998Ad 15/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (20 pages)