Company NameBespoke Architecture Limited
Company StatusDissolved
Company Number07198511
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJulia Edwards
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cheese Rooms Gorstella
Lower Kinnerton
Chester
CH4 9LN
Wales
Director NameMrs Julia Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Elwyn Edwards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Bunbury Common
Bunbury
Tarporley
CW6 9QD
Director NameMrs Julia Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleDevelopment  Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Cottage Bunbury Common
Bunbury
Tarporley
CW6 9QD
Director NameMrs Julia Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 07 December 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address44-46 King Street
Knutsford
Cheshire
WA16 6HJ

Location

Registered Address2 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Julia Edwards
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Application to strike the company off the register (3 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 March 2019Registered office address changed from 44-46 King Street Knutsford Cheshire WA16 6HJ to 2 Well House Barns Chester Road Bretton Chester CH4 0DH on 22 March 2019 (1 page)
30 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Director's details changed for Mrs Julia Edwards on 23 March 2013 (2 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Secretary's details changed for Julia Edwards on 23 March 2013 (1 page)
11 April 2014Director's details changed for Mrs Julia Edwards on 23 March 2013 (2 pages)
11 April 2014Secretary's details changed for Julia Edwards on 23 March 2013 (1 page)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Termination of appointment of Julia Edwards as a director (1 page)
15 November 2011Termination of appointment of Julia Edwards as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Appointment of Mrs Julia Edwards as a director (2 pages)
7 November 2011Termination of appointment of John Edwards as a director (1 page)
7 November 2011Termination of appointment of John Edwards as a director (1 page)
7 November 2011Appointment of Mrs Julia Edwards as a director (2 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Julia Edwards as a director (1 page)
25 March 2011Termination of appointment of Julia Edwards as a director (1 page)
31 January 2011Appointment of Mrs Julia Edwards as a director (2 pages)
31 January 2011Registered office address changed from C/O Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 31 January 2011 (1 page)
31 January 2011Appointment of Mrs Julia Edwards as a director (2 pages)
31 January 2011Registered office address changed from C/O Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH on 31 January 2011 (1 page)
10 December 2010Registered office address changed from Briar Cottage Bunbury Common Bunbury Tarporley CW6 9QD United Kingdom on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from Briar Cottage Bunbury Common Bunbury Tarporley CW6 9QD United Kingdom on 10 December 2010 (2 pages)
22 March 2010Incorporation (22 pages)
22 March 2010Incorporation (22 pages)