Company NameBespoke Retainment Limited
Company StatusDissolved
Company Number09031550
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Hardy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleRecruitment Services
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, City Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Karl Lawrence Barker
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Princess Street
Manchester
M1 6HS
Director NameMr Phillip Ogden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Princess Street
Manchester
M1 6HS

Location

Registered Address13th Floor, City Tower
Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1David Hardy
55.00%
Ordinary
23 at £1Karl Barker
23.00%
Ordinary
22 at £1Philip Ogden
22.00%
Ordinary

Financials

Year2014
Net Worth£985
Cash£4,217
Current Liabilities£29,748

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
28 April 2016Termination of appointment of Phillip Ogden as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Karl Lawrence Barker as a director on 11 April 2016 (1 page)
28 April 2016Termination of appointment of Karl Lawrence Barker as a director on 11 April 2016 (1 page)
28 April 2016Registered office address changed from 56 Princess Street Manchester M1 6HS to 13th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 56 Princess Street Manchester M1 6HS to 13th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Phillip Ogden as a director on 11 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
10 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)