Company NameBespoke Electrical Products Ltd.
DirectorPeter Stone
Company StatusDissolved
Company Number03908722
CategoryPrivate Limited Company
Incorporation Date18 January 2000(23 years, 8 months ago)
Previous NameSupermax Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Stone
Date of BirthDecember 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(3 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address31 Marthall Drive
Sale
Cheshire
M33 2XP
Secretary NamePeter Stone
NationalityBritish
StatusCurrent
Appointed21 January 2000(3 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address31 Marthall Drive
Sale
Cheshire
M33 2XP
Director NameMr Gary Molyneux
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(3 days after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Ashbury Drive
Haydock
St. Helens
Merseyside
WA11 0FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,649
Current Liabilities£22,209

Accounts

Latest Accounts31 January 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Registered office changed on 19/09/02 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
17 September 2002Appointment of a voluntary liquidator (3 pages)
17 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2002Statement of affairs (8 pages)
15 June 2002Director resigned (1 page)
13 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 November 2001Registered office changed on 14/11/01 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
27 February 2001Return made up to 18/01/01; full list of members (6 pages)
26 July 2000Ad 21/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
1 February 2000Memorandum and Articles of Association (11 pages)
27 January 2000Company name changed supermax services LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2000Incorporation (19 pages)