Company NameBespoke Folk Ltd
Company StatusDissolved
Company Number08664446
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stephen Glynn Darlington
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 421 Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
Secretary NameMr David Malcolm Sands
StatusClosed
Appointed01 September 2014(1 year after company formation)
Appointment Duration3 years, 7 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressUnit 4, 421 Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
Director NameMr Barry Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address120 Prenton Dell Road
Prenton
Merseyside
CH43 3BU
Wales
Director NameMr Peter John Doyle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address120 Prenton Dell Road
Prenton
Merseyside
CH43 3BU
Wales
Director NameMr Steven Sullivan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address120 Prenton Dell Road
Prenton
Merseyside
CH43 3BU
Wales

Contact

Websitewww.bespokefolk.com/
Email address[email protected]
Telephone0151 6082402
Telephone regionLiverpool

Location

Registered AddressUnit 4, 421 Corporation Road
Birkenhead
Merseyside
CH41 8FA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

70 at £1Stephen Darlington
70.00%
Ordinary
10 at £1Barry Davies
10.00%
Ordinary
10 at £1Peter Doyle
10.00%
Ordinary
10 at £1Steven Sullivan
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,717
Cash£371
Current Liabilities£12,252

Accounts

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

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
18 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
18 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Registered office address changed from 120 Prenton Dell Road Prenton Merseyside CH43 3BU to Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA on 18 October 2015 (1 page)
18 October 2015Registered office address changed from 120 Prenton Dell Road Prenton Merseyside CH43 3BU to Unit 4, 421 Corporation Road Birkenhead Merseyside CH41 8FA on 18 October 2015 (1 page)
18 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 September 2014Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages)
27 September 2014Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(3 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(3 pages)
27 September 2014Appointment of Mr David Malcolm Sands as a secretary on 1 September 2014 (2 pages)
22 October 2013Termination of appointment of Barry Davies as a director (2 pages)
22 October 2013Termination of appointment of Steven Sullivan as a director (2 pages)
22 October 2013Termination of appointment of Peter Doyle as a director (2 pages)
22 October 2013Termination of appointment of Steven Sullivan as a director (2 pages)
22 October 2013Termination of appointment of Barry Davies as a director (2 pages)
22 October 2013Termination of appointment of Peter Doyle as a director (2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)