Company NameBespoke Carpets Limited
Company StatusDissolved
Company Number02581530
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamePerendale Wool, Carpets & Floorcoverings Limited

Business Activity

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

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(27 years, 5 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(27 years, 5 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Secretary NameWilliam Arthur Lomas
NationalityBritish
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed10 October 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2001)
RoleCompany Director
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed22 November 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Moorland Rise
Leeds
West Yorkshire
LS17 6HZ
Secretary NameOliver Henry Lewis
NationalityBritish
StatusResigned
Appointed30 September 2007(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleAccountant
Correspondence AddressThe Gables
Skirpenbeck
York
YO41 1HF
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteryalux.com
Telephone0161 7623030
Telephone regionManchester

Location

Registered AddressVictoria Mills
The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ryalux Carpets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Director appointed mr neil rylance (2 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
9 March 2009Return made up to 11/02/09; full list of members (3 pages)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
30 September 2008Appointment terminated secretary oliver lewis (1 page)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from victoria mills, airea PLC the green ossett west yorkshire WF5 oan (1 page)
16 April 2008Registered office changed on 16/04/2008 from victoria mills, airea PLC the green ossett west yorkshire WF5 oan (1 page)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
28 February 2008Return made up to 11/02/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Registered office changed on 27/02/2008 from victoria mills, the green ossett west yorkshire WF5 0AN (1 page)
27 February 2008Registered office changed on 27/02/2008 from victoria mills, the green ossett west yorkshire WF5 0AN (1 page)
27 February 2008Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
9 October 2007Registered office changed on 09/10/07 from: sirdar PLC, flanshaw lane alverthorpe wakefield west yorkshire WF2 9ND (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
13 April 2006Registered office changed on 13/04/06 from: ensor mill queensway castleton rochdale lancashire OL11 2NU (1 page)
13 April 2006Return made up to 11/02/06; full list of members (2 pages)
13 April 2006Return made up to 11/02/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 March 2005Return made up to 11/02/05; full list of members (7 pages)
14 March 2005Return made up to 11/02/05; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
19 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
3 March 2004Return made up to 11/02/04; full list of members (7 pages)
12 March 2003Return made up to 11/02/03; full list of members (7 pages)
12 March 2003Return made up to 11/02/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
1 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
14 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Auditor's resignation (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Company name changed perendale wool, carpets & floorc overings LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed perendale wool, carpets & floorc overings LIMITED\certificate issued on 17/10/00 (2 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 February 1999Return made up to 11/02/99; no change of members (6 pages)
16 February 1999Return made up to 11/02/99; no change of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 February 1998Return made up to 11/02/98; full list of members (6 pages)
18 February 1998Return made up to 11/02/98; full list of members (6 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 February 1997Return made up to 11/02/97; no change of members (4 pages)
24 February 1997Return made up to 11/02/97; no change of members (4 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
29 February 1996Return made up to 11/02/96; full list of members (6 pages)
29 February 1996Return made up to 11/02/96; full list of members (6 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 February 1995Return made up to 11/02/95; full list of members (5 pages)
14 February 1995Return made up to 11/02/95; full list of members (5 pages)
29 October 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
29 October 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
6 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1991Secretary resigned;new director appointed (2 pages)
22 February 1991Secretary resigned;new director appointed (2 pages)