Company NameBespoke Kitchens 4 U Limited
Company StatusDissolved
Company Number08039396
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameManchester Inks (Tattoos) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Patrick Kenny
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Hadfield Cresent
Ashton Under Lyne
Lancashire
OL6 8HP

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Patrick Kenny
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,541
Current Liabilities£2,998

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
4 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 October 2013Company name changed manchester inks (tattoos) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed manchester inks (tattoos) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Withdraw the company strike off application (2 pages)
7 October 2013Withdraw the company strike off application (2 pages)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (4 pages)
2 August 2013Application to strike the company off the register (4 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)