Company NameBespoke Surfacing London Ltd
Company StatusDissolved
Company Number08803468
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Peter Graham Finch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Harold Manhartsberger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleOperations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5 at £1Harold Manhartsberger
50.00%
Ordinary
5 at £1Peter Finch
50.00%
Ordinary

Financials

Year2014
Net Worth-£2
Cash£13
Current Liabilities£8,515

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
11 September 2015Registered office address changed from C/O C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(4 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
(4 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)