Company NameBespoke Interiors Made In Cheshire Limited
Company StatusDissolved
Company Number07699294
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date9 July 2021 (2 years, 9 months ago)
Previous NameEagle Joinery Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Soheyl Amir-Hekmat
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Stephen Andrew Dunn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(2 months after company formation)
Appointment Duration9 years, 10 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr James Paul Jones
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(2 months after company formation)
Appointment Duration9 years, 10 months (closed 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Gary Batty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Tameside Works Park Road
Dukinfield
Cheshire
SK16 5PT

Contact

Websitewww.bespoke-cheshire.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

35 at £1James Paul Jones
35.00%
Ordinary C
35 at £1Stephen Andrew Dunn
35.00%
Ordinary B
20 at £1Gary Batty
20.00%
Ordinary D
10 at £1Soheyl Amir-hekmat
10.00%
Ordinary A

Financials

Year2014
Net Worth£74,613
Cash£46,899
Current Liabilities£204,945

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 April 2015Delivered on: 29 April 2015
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

9 July 2021Final Gazette dissolved following liquidation (1 page)
9 April 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
27 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (16 pages)
8 April 2019Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 April 2019 (2 pages)
4 April 2019Statement of affairs (23 pages)
5 March 2019Registered office address changed from 2nd Floor Tameside Works Park Road Dukinfield Cheshire SK16 5PT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Mancheser M45 7RA on 5 March 2019 (2 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
4 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-14
(1 page)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 June 2018Termination of appointment of Gary Batty as a director on 15 June 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 July 2017Notification of Stephen Andrew Dunn as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Stephen Andrew Dunn as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of James Paul Jones as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of James Paul Jones as a person with significant control on 25 July 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
29 April 2015Registration of charge 076992940001, created on 29 April 2015 (10 pages)
29 April 2015Registration of charge 076992940001, created on 29 April 2015 (10 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Director's details changed for Soheyl Amir-Hekmat on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Soheyl Amir-Hekmat on 22 August 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
26 September 2011Change of share class name or designation (2 pages)
26 September 2011Change of share class name or designation (2 pages)
22 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(5 pages)
22 September 2011Appointment of Mr James Paul Jones as a director (2 pages)
22 September 2011Appointment of Mr Stephen Andrew Dunn as a director (2 pages)
22 September 2011Appointment of Mr Stephen Andrew Dunn as a director (2 pages)
22 September 2011Appointment of Mr Gary Batty as a director (2 pages)
22 September 2011Appointment of Mr Gary Batty as a director (2 pages)
22 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(5 pages)
22 September 2011Appointment of Mr James Paul Jones as a director (2 pages)
18 August 2011Change of name notice (3 pages)
18 August 2011Company name changed eagle joinery services LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(3 pages)
18 August 2011Change of name notice (3 pages)
18 August 2011Company name changed eagle joinery services LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
(3 pages)
11 July 2011Incorporation (34 pages)
11 July 2011Incorporation (34 pages)