Company NameBespoke Furniture Limited
DirectorsRichard James Gough and Anthony John Henry
Company StatusDissolved
Company Number02943618
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NameBritmark Limited

Business Activity

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

Directors

Director NameRichard James Gough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(2 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressLilac Cottage 1 Derby Road
Wirksworth
Matlock
Derbyshire
DE4 4AR
Secretary NameRichard James Gough
NationalityBritish
StatusCurrent
Appointed10 October 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressLilac Cottage 1 Derby Road
Wirksworth
Matlock
Derbyshire
DE4 4AR
Director NameAnthony John Henry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(2 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address45 Naseby Road
Belper
Derbyshire
DE56 0ER
Secretary NameSusan Henry
NationalityBritish
StatusCurrent
Appointed19 January 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address45 Naseby Road
Belper
Derbyshire
DE56 0ER
Director NameMr Richard Alan Massey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleChief Exec-Dir
Country of ResidenceEngland
Correspondence AddressBeech House 7 Vicarwood Avenue
Holbrook
Belper
Derbyshire
DE56 0UG
Director NameMr Andrew John Street
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleInvestment Exec
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 13 Main Street
Middleton
Matlock
Derbyshire
DE4 4LQ
Secretary NameAndrew John Street
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleInvestment Exec
Correspondence Address2 Crossgreen Cottages
Flint Lane South Darley
Matlock
Derbyshire
DE4 2JU
Director NameJohn Anthony Harris
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 May 1997)
RoleCabinet Maker
Correspondence Address54 Yokecliffe Drive
Wirksworth
Matlock
Derbyshire
DE4 4EY
Director NameRichard Kuzniarz
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1995)
RoleCaninet Maker
Correspondence Address48 Park Street
Alfreton
Derbyshire
DE55 7JE
Secretary NameChristine Alice Roper
NationalityBritish
StatusResigned
Appointed22 July 1994(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1996)
RoleCS
Correspondence Address4 Kingsfield Industrial Estate
Derby Road Wirksworth
Matlock
Derbyshire
DE4 4BG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2002Liquidators statement of receipts and payments (6 pages)
31 August 2001Liquidators statement of receipts and payments (6 pages)
28 February 2001Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
14 August 2000O/C liq ipo (7 pages)
14 August 2000Appointment of a voluntary liquidator (2 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999O/C-replacement of liquidator (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
2 March 1998Statement of affairs (6 pages)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: millers green wirksworth derbyshire DE4 4BG (1 page)
19 November 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
9 April 1997Particulars of mortgage/charge (6 pages)
25 March 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
9 July 1996New director appointed (2 pages)
26 June 1996Return made up to 28/06/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 November 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)