Company NameTotally Bespoke Limited
Company StatusDissolved
Company Number03222251
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date7 March 2000 (24 years ago)
Previous NameFortune 189 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClifford Bennett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(1 month after company formation)
Appointment Duration3 years, 6 months (closed 07 March 2000)
RoleProduction Director
Correspondence Address75 Queenswood Drive
Becketts Park
Leeds
West Yorkshire
LS6 3NG
Secretary NameGeraldine Bennett
NationalityBritish
StatusClosed
Appointed22 September 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address75 Queenswood Drive
Beckets Park
Leeds
West Yorkshire
LS6 3NG
Director NameAlex Mabbott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address29 Richmond Close
Bramley
Leeds
West Yorkshire
LS13 3HF
Director NameDavid Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address16 The Cricketers
Kirkstall Lane
Leeds
West Yorkshire
LS5 3RL
Secretary NameBernadette Ruane
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 St Albans Crescent
Leeds
LS9 6JY
Director NameGary John Lockett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1997)
RoleManaging Director
Correspondence Address18 Salisbury Place
Calverley Pudsey
Leeds
West Yorkshire
LS28 5PX
Director NameAlex Mabbott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month after company formation)
Appointment Duration6 months (resigned 10 February 1997)
RoleWorks Director
Correspondence Address29 Richmond Close
Bramley
Leeds
West Yorkshire
LS13 3HF
Secretary NameLisa Marcelle Ashton
NationalityBritish
StatusResigned
Appointed12 August 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1997)
RoleCompany Director
Correspondence Address18 Salisbury Place
Calverley Pudsey
Leeds
West Yorkshire
LS28 5PX

Location

Registered AddressThe Salerooms
Otley Road Guiseley
Leeds
West Yorkshire
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
30 September 1999Application for striking-off (1 page)
14 August 1998Return made up to 09/07/98; change of members (6 pages)
14 August 1998Director resigned (1 page)
11 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New director appointed (2 pages)
17 September 1997Return made up to 09/07/97; full list of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 August 1996Company name changed fortune 189 LIMITED\certificate issued on 29/08/96 (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 2 park square east leeds LS1 2NE (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
9 July 1996Incorporation (21 pages)