Company NameBespoke Building Contractors Limited
Company StatusDissolved
Company Number04067296
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 8 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)
Previous Names4 Networks (Group) Ltd and Property Management People Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGary Whipp
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months (closed 08 December 2009)
RoleCo Director
Correspondence Address30 Windermere Drive
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DS
Director NameTracey Whipp
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressOgden Farm
Otter Lee Lane Cottonstones
Sowerby Bridge
West Yorkshire
HX6 1NX
Secretary NameTracey Whipp
NationalityBritish
StatusClosed
Appointed24 May 2001(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressOgden Farm
Otter Lee Lane Cottonstones
Sowerby Bridge
West Yorkshire
HX6 1NX
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameJohn Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 24 May 2001)
RoleCo Director
Correspondence Address26 Forest Drive
Lytham St Annes
Lancashire
FY8 4QF
Director NameSharon Anne Bardsley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2001)
RoleCo Director
Correspondence AddressCroft Cottage
40 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameSharon Anne Bardsley
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2001)
RoleCo Director
Correspondence AddressCroft Cottage
40 Adlington Road
Wilmslow
Cheshire
SK9 2BJ

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2007Return made up to 07/09/06; full list of members (3 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
31 May 2006Return made up to 07/09/05; full list of members (7 pages)
4 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 49-51 church street littleborough lancashire OL15 8AB (1 page)
13 September 2004Return made up to 07/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 February 2004Company name changed property management people limit ed\certificate issued on 25/02/04 (2 pages)
20 September 2003Return made up to 07/09/03; full list of members (7 pages)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
1 April 2003Compulsory strike-off action has been discontinued (1 page)
26 March 2003Return made up to 07/09/02; full list of members (7 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 December 2001Return made up to 07/09/01; full list of members (6 pages)
1 August 2001Registered office changed on 01/08/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: b olsberg 35 whitworth street west manchester lancashire M1 5NG (1 page)
27 October 2000Secretary resigned (1 page)
16 October 2000Company name changed twyefield LIMITED\certificate issued on 17/10/00 (2 pages)
7 September 2000Incorporation (13 pages)