Company NameBespoke Auto Technology Limited
DirectorsMark Edward Gregson Cross and Clare Gabrielle Cross
Company StatusLiquidation
Company Number06976806
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Edward Gregson Cross
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodyard 100 Grove Yard
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary NameMr Mark Edward Gregson Cross
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodyard 100 Grove Yard
Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Director NameClare Gabrielle Cross
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Websitewww.bespokeautotech.co.uk
Email address[email protected]
Telephone0161 2193636
Telephone regionManchester

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£66,510
Current Liabilities£136,908

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return27 October 2016 (7 years, 5 months ago)
Next Return Due10 November 2017 (overdue)

Charges

26 April 2017Delivered on: 26 April 2017
Persons entitled: Hsbc Invoice Finance (UK) L:Td

Classification: A registered charge
Outstanding

Filing History

2 January 2024Liquidators' statement of receipts and payments to 23 October 2023 (28 pages)
4 January 2023Liquidators' statement of receipts and payments to 23 October 2022 (28 pages)
4 January 2022Liquidators' statement of receipts and payments to 23 October 2021 (28 pages)
6 January 2021Liquidators' statement of receipts and payments to 23 October 2020 (27 pages)
2 January 2020Liquidators' statement of receipts and payments to 23 October 2019 (27 pages)
16 January 2019Liquidators' statement of receipts and payments to 23 October 2018 (29 pages)
15 November 2017Registered office address changed from Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England to 7 st Petersgate Stockport Cheshire SK1 1EB on 15 November 2017 (2 pages)
14 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 November 2017Statement of affairs (8 pages)
10 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
10 November 2017Statement of affairs (8 pages)
10 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-24
(1 page)
10 November 2017Appointment of a voluntary liquidator (1 page)
10 November 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Registration of charge 069768060001, created on 26 April 2017 (27 pages)
26 April 2017Registration of charge 069768060001, created on 26 April 2017 (27 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 February 2016Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA to Unit 9 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF on 23 February 2016 (1 page)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 November 2014Appointment of Clare Gabrielle Cross as a director on 27 October 2014 (3 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(14 pages)
13 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(14 pages)
13 November 2014Appointment of Clare Gabrielle Cross as a director on 27 October 2014 (3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Secretary's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages)
28 August 2012Annual return made up to 30 July 2012 (15 pages)
28 August 2012Director's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages)
28 August 2012Annual return made up to 30 July 2012 (15 pages)
28 August 2012Secretary's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages)
28 August 2012Director's details changed for Mr Mark Edward Gregson Cross on 30 July 2012 (3 pages)
28 May 2012Registered office address changed from Oldfield House Town Lane Mobberley Knutsford Cheshire WA16 7EX on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from Oldfield House Town Lane Mobberley Knutsford Cheshire WA16 7EX on 28 May 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 30 July 2011 (14 pages)
12 August 2011Annual return made up to 30 July 2011 (14 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (14 pages)
30 July 2009Incorporation (10 pages)
30 July 2009Incorporation (10 pages)