Company NameBespoke Orangeries Ltd
Company StatusDissolved
Company Number08097875
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Bertram
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHillcrest Whitley Road
Benton
Newcastle Upon Tyne
NE12 8BP
Secretary NameMr Mark Bertram
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHillcrest Whitley Road
Benton
Newcastle Upon Tyne
NE12 8BP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£163,315
Gross Profit£126,171
Net Worth-£21,322
Cash£6,846
Current Liabilities£50,317

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2020Final Gazette dissolved following liquidation (1 page)
27 July 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
27 January 2020Liquidators' statement of receipts and payments to 24 November 2019 (19 pages)
1 February 2019Liquidators' statement of receipts and payments to 24 November 2018 (18 pages)
30 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (14 pages)
24 January 2018Removal of liquidator by court order (20 pages)
24 January 2018Appointment of a voluntary liquidator (3 pages)
23 October 2017Removal of liquidator by court order (10 pages)
23 October 2017Removal of liquidator by court order (10 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (5 pages)
18 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (5 pages)
26 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (5 pages)
26 January 2016Liquidators statement of receipts and payments to 24 November 2015 (5 pages)
26 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (5 pages)
4 December 2014Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from Algernon Industrial Estate New York Road Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0NB to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 4 December 2014 (2 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
(1 page)
3 December 2014Statement of affairs with form 4.19 (6 pages)
3 December 2014Statement of affairs with form 4.19 (6 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014Secretary's details changed for Mr Mark Bertram on 22 September 2013 (1 page)
3 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(4 pages)
3 October 2014Secretary's details changed for Mr Mark Bertram on 22 September 2013 (1 page)
5 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
17 February 2014Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages)
17 February 2014Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages)
17 February 2014Director's details changed for Mr Mark Bertram on 8 October 2013 (2 pages)
16 September 2013Registered office address changed from 6a Ashcroft Drive Forest Hall Newcastle upon Tyne NE12 9LN England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 6a Ashcroft Drive Forest Hall Newcastle upon Tyne NE12 9LN England on 16 September 2013 (1 page)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
(4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
(4 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
(4 pages)
8 June 2012Incorporation (25 pages)
8 June 2012Incorporation (25 pages)