Company NameBespoke Wood Products Limited
Company StatusDissolved
Company Number03231280
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAlwyne Peter Aylett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleProduction Manager
Correspondence Address37 Park Avenue
Driffield
East Yorkshire
YO25 5EN
Director NameLinda Aylett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(same day as company formation)
RoleAssembly Manager
Correspondence Address37 Park Avenue
Driffield
East Yorkshire
YO25 5EN
Secretary NameLinda Aylett
NationalityBritish
StatusClosed
Appointed07 September 1999(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 17 November 2009)
RoleAssembly Manager
Correspondence Address37 Park Avenue
Driffield
East Yorkshire
YO25 5EN
Secretary NameKathleen Rose Shipstone
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDanecroft House
16 Meadowfield Road
Bridlington
East Yorkshire
YO15 3LD
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 8 Kellythorpe Ind Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 March 2006Return made up to 14/03/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 March 2005Return made up to 14/03/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 37-41 high street bridlington east yorkshire YO16 4PR (1 page)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
18 August 1999Return made up to 30/07/99; no change of members (4 pages)
23 April 1999Full accounts made up to 31 July 1998 (15 pages)
7 September 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1998£ nc 1000/10000 03/04/98 (1 page)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Ad 03/04/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 April 1998Full accounts made up to 31 July 1997 (15 pages)
23 October 1997Registered office changed on 23/10/97 from: parkwood house 39 flamborough road bridlington east yorkshire YO15 2JH (1 page)
3 October 1997Ad 22/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1997Return made up to 30/07/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
16 August 1996Secretary resigned (1 page)
30 July 1996Incorporation (11 pages)