Company NameBespoke Hotels Cirencester Limited
Company StatusDissolved
Company Number10419967
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Linton Littlefair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Graham Galsgaard Marskell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameHaydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Robin Michael Philpot Sheppard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
Director NameMr Richard Charles Grove
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(6 years after company formation)
Appointment Duration1 year (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Cygnet Court Centre Park
Warrington
WA1 1PP

Location

Registered Address210 Cygnet Court Centre Park
Warrington
WA1 1PP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 March 2021Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Stephen Linton Littlefair on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Haydn Herbert James Fentum on 1 March 2021 (2 pages)
26 February 2021Registered 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 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
2 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
(40 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
(40 pages)