Company NameBespoke Interior Solutions Limited
Company StatusDissolved
Company Number02773499
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Peter James Smithson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(3 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QT
Secretary NameJosephine Smithson
NationalityBritish
StatusClosed
Appointed16 October 1998(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address4 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QT
Director NameWilliam Goulding
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillview Road
Dane Bank Denton
Manchester
M34 2FQ
Secretary NameWilliam Goulding
NationalityBritish
StatusResigned
Appointed07 January 1993(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillview Road
Dane Bank Denton
Manchester
M34 2FQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrookdale Centre
Bluebell Stables Manchester Road
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£122,853
Gross Profit-£18,076
Net Worth-£41,478
Cash£14,847
Current Liabilities£68,456

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
19 June 2006Order of court to wind up (1 page)
7 December 2005Return made up to 14/12/05; full list of members (6 pages)
19 January 2005Return made up to 14/12/04; full list of members (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 50 liverpool road eccles manchester M30 0WA (1 page)
8 November 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
26 October 2004Total exemption full accounts made up to 30 November 2002 (5 pages)
21 September 2004Amended accounts made up to 30 November 2001 (5 pages)
18 March 2004Return made up to 14/12/03; full list of members (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 4 silverdale road gatley cheadle cheshire SK8 4QT (1 page)
14 March 2003Amended accounts made up to 30 November 2000 (6 pages)
14 March 2003Amended accounts made up to 30 November 1999 (6 pages)
14 March 2003Total exemption full accounts made up to 30 November 2001 (6 pages)
1 March 2003Return made up to 14/12/02; full list of members (6 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
9 June 2000Return made up to 14/12/99; no change of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 November 1998 (1 page)
20 January 1999Return made up to 14/12/98; no change of members (4 pages)
26 November 1998New secretary appointed (2 pages)
28 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
28 August 1998Registered office changed on 28/08/98 from: whitehill street reddish stockport cheshire SK5 7LW (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
10 April 1997Accounts for a small company made up to 30 November 1996 (3 pages)
18 February 1997Return made up to 14/12/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 November 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Return made up to 14/12/95; no change of members (4 pages)
29 September 1995Registered office changed on 29/09/95 from: 88/96 market street west preston RP1 2EU (1 page)
9 June 1995Return made up to 14/12/94; no change of members (6 pages)
9 June 1995Return made up to 14/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Restoration by order of the court (2 pages)
18 October 1994Final Gazette dissolved via compulsory strike-off (1 page)
3 March 1993Secretary resigned;new director appointed (2 pages)
1 March 1993Company name changed betterlaunch LIMITED\certificate issued on 02/03/93 (2 pages)
14 December 1992Incorporation (9 pages)