Company NameBespoke Bedrooms Kitchens & Bathrooms Limited
Company StatusDissolved
Company Number07099178
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin Bell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ironbridge Drive
Newcastle
Staffordshire
ST5 6ER
Director NameMrs Deborah Kim Bell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(1 month after company formation)
Appointment Duration4 years, 10 months (closed 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ironbridge Drive
Newcastle
Staffordshire
ST5 6ER

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

1 at £1Deborah Kim Bell
50.00%
Ordinary B
1 at £1Mr Robin Bell
50.00%
Ordinary A

Financials

Year2014
Net Worth£578
Cash£10,151
Current Liabilities£35,101

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
12 August 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
20 August 2013Liquidators statement of receipts and payments to 7 August 2013 (14 pages)
20 August 2013Liquidators statement of receipts and payments to 7 August 2013 (14 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (14 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (14 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle-Under-Lyme ST5 7JB England on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle-Under-Lyme ST5 7JB England on 15 August 2012 (2 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(4 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (15 pages)
18 January 2010Appointment of Deborah Kim Bell as a director (3 pages)
18 January 2010Appointment of Deborah Kim Bell as a director (3 pages)
8 January 2010Director's details changed for Mr Robert Bell on 29 December 2009 (4 pages)
8 January 2010Director's details changed for Mr Robert Bell on 29 December 2009 (4 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)