Company NameBespoke Decorative Services Ltd
Company StatusDissolved
Company Number08758190
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)
Dissolution Date13 October 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Edith Boyle
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandy Close
Bury
BL9 9TW
Director NameMr John Boyle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleCraftsman
Country of ResidenceEngland
Correspondence Address1 Sandy Close
Bury
BL9 9TW
Director NameMiss Zoe Boyle
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address129 Croft Lane
Bury
Lancashire
BL9 8QH

Location

Registered AddressCowgill Holloway Busness Recovery Llp
Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

6 at £1John Boyle
60.00%
Ordinary
4 at £1Edith Boyle
40.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

4 July 2017Delivered on: 11 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Final Gazette dissolved following liquidation (1 page)
13 July 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2022Liquidators' statement of receipts and payments to 4 November 2022 (15 pages)
29 December 2021Liquidators' statement of receipts and payments to 4 November 2021 (16 pages)
23 December 2021Statement of affairs (8 pages)
8 March 2021Resignation of a liquidator (3 pages)
13 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-05
(1 page)
27 November 2020Appointment of a voluntary liquidator (4 pages)
22 October 2020Registered office address changed from 129 Croft Lane Bury Lancashire BL9 8QH to Cowgill Holloway Busness Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 October 2020 (2 pages)
22 February 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Zoe Boyle as a director on 11 October 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Notification of Edith Boyle as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Notification of Edith Boyle as a person with significant control on 7 November 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
7 September 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
4 September 2017Appointment of Miss Zoe Boyle as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Miss Zoe Boyle as a director on 4 September 2017 (2 pages)
11 July 2017Registration of charge 087581900001, created on 4 July 2017 (18 pages)
11 July 2017Registration of charge 087581900001, created on 4 July 2017 (18 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
17 November 2015Registered office address changed from 1 Sandy Close Bury BL9 9TW to 129 Croft Lane Bury Lancashire BL9 8QH on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 1 Sandy Close Bury BL9 9TW to 129 Croft Lane Bury Lancashire BL9 8QH on 17 November 2015 (1 page)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)