Company NameBespoke Spas Limited
Company StatusDissolved
Company Number06670939
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Patrick Murphy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleSpa Designer
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMrs Charlotte Lynsey Murphy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNymrod House 85 King Street
Whalley
Lancashire
BB7 9SW
Secretary NameMiss Joanne Crighton
StatusResigned
Appointed01 September 2013(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressMaple House Long Moss Lane
New Longton
Preston
Lancashire
PR4 4XQ

Contact

Websitebespokespas.net

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£129,423
Current Liabilities£324,020

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 May 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Court order INSOLVENCY:replacement of liquidator (15 pages)
16 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Court order INSOLVENCY:replacement of liquidator (15 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order INSOLVENCY:Replacement Liquidator (15 pages)
2 June 2015Court order INSOLVENCY:Replacement Liquidator (15 pages)
11 March 2015Registered office address changed from Maple House Long Moss Lane New Longton Preston Lancashire PR4 4XQ to 340 Deansgate Manchester M3 4LY on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Maple House Long Moss Lane New Longton Preston Lancashire PR4 4XQ to 340 Deansgate Manchester M3 4LY on 11 March 2015 (2 pages)
10 March 2015Statement of affairs with form 4.19 (6 pages)
10 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
10 March 2015Statement of affairs with form 4.19 (6 pages)
10 March 2015Appointment of a voluntary liquidator (2 pages)
10 March 2015Appointment of a voluntary liquidator (2 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 January 2015Termination of appointment of Joanne Crighton as a secretary on 10 January 2015 (1 page)
26 January 2015Termination of appointment of Joanne Crighton as a secretary on 10 January 2015 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 March 2014Director's details changed for Mr Stephen Patrick Murphy on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from the Sheilings 56 Station Road New Longton Preston Lancashire PR4 4ZD England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from the Sheilings 56 Station Road New Longton Preston Lancashire PR4 4ZD England on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mr Stephen Patrick Murphy on 31 March 2014 (2 pages)
6 September 2013Appointment of Miss Joanne Crighton as a secretary (1 page)
6 September 2013Appointment of Miss Joanne Crighton as a secretary (1 page)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
6 August 2013Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Charlotte Murphy as a director (1 page)
20 June 2012Termination of appointment of Charlotte Murphy as a director (1 page)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages)
23 August 2011Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages)
23 August 2011Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages)
23 August 2011Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages)
23 August 2011Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages)
23 August 2011Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 August 2010Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
9 September 2009Return made up to 12/08/09; full list of members (3 pages)
9 September 2009Director's change of particulars / stephen murphy / 19/01/2009 (1 page)
9 September 2009Director's change of particulars / stephen murphy / 19/01/2009 (1 page)
12 February 2009Director appointed mrs charlotte lynsey murphy (1 page)
12 February 2009Director appointed mrs charlotte lynsey murphy (1 page)
12 August 2008Incorporation (13 pages)
12 August 2008Incorporation (13 pages)