Warrington
WA1 1PP
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Website | www.bespokehotels.com |
---|
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2021 | Application to strike the company off the register (2 pages) |
18 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
1 March 2021 | Director's details changed for Mr Haydn Herbert James Fentum on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Stephen Linton Littlefair on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021 (2 pages) |
26 February 2021 | Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 26 February 2021 (1 page) |
28 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
28 October 2020 | Change of details for Mr Robin Michael Philpot Sheppard as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Change of details for Mr Haydn Herbert James Fentum as a person with significant control on 28 October 2020 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|