Company NameBespoke People Solutions Limited
Company StatusDissolved
Company Number03841758
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date24 December 2012 (11 years, 4 months ago)
Previous NameAutoplay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStephen Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 December 2012)
RoleBusinessman
Correspondence Address8 The Cloisters, Eye
Peterborough
PE6 7SX
Director NameMr Jonathan David Sotnick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale Head
Aislaby Road Eaglescliffe
Stockton
Cleveland
TS16 0JJ
Secretary NameMr Jonathan David Sotnick
NationalityBritish
StatusClosed
Appointed04 January 2005(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 24 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale Head
Aislaby Road Eaglescliffe
Stockton
Cleveland
TS16 0JJ
Director NameMr Jonathan David Sotnick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale Head
Aislaby Road Eaglescliffe
Stockton
Cleveland
TS16 0JJ
Secretary NameMarlene Janice Blower
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Quinton Avenue
Great Wyrley
Walsall
Staffordshire
WS6 6LP
Secretary NameMr Jonathan David Sotnick
NationalityBritish
StatusResigned
Appointed15 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressVale Head
Aislaby Road Eaglescliffe
Stockton
Cleveland
TS16 0JJ
Director NameMarlene Janice Blower
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2005)
RoleCompany Director
Correspondence Address73 Quinton Avenue
Great Wyrley
Walsall
Staffordshire
WS6 6LP
Director NamePaul Thomas Routh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2005)
RoleSales Manager
Correspondence AddressThe Driftway
Grafton House Farm, Temple Grafton
Alcester
Warks
B49 6NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,012
Cash£8,773
Current Liabilities£188,115

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2012Liquidators' statement of receipts and payments to 17 September 2012 (5 pages)
24 September 2012Liquidators statement of receipts and payments to 17 September 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
24 October 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
24 October 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
5 February 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
5 February 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators' statement of receipts and payments (5 pages)
13 July 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2006Statement of affairs (5 pages)
8 September 2006Appointment of a voluntary liquidator (1 page)
8 September 2006Appointment of a voluntary liquidator (1 page)
8 September 2006Statement of affairs (5 pages)
8 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2006Registered office changed on 20/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
20 June 2006Registered office changed on 20/06/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page)
28 November 2005Return made up to 15/09/05; full list of members (7 pages)
28 November 2005Return made up to 15/09/05; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: ency associates printware court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
19 August 2005Registered office changed on 19/08/05 from: ency associates printware court cumberland business centre northumberland road portsmouth hampshire PO5 1DS (1 page)
15 June 2005Return made up to 15/09/04; full list of members (10 pages)
15 June 2005Return made up to 15/09/04; full list of members (10 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
29 April 2005Registered office changed on 29/04/05 from: 21 hampshire terrace portsmouth hampshire PO1 2QB (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005New secretary appointed;new director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (9 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
19 September 2003Return made up to 15/09/03; full list of members (9 pages)
19 September 2003Return made up to 15/09/03; full list of members (9 pages)
24 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Ad 09/07/03--------- £ si 200@1=200 £ ic 200/400 (3 pages)
18 July 2003Ad 09/07/03--------- £ si 200@1=200 £ ic 200/400 (3 pages)
18 July 2003New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 5 holland road southsea hampshire PO4 0EB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 5 holland road southsea hampshire PO4 0EB (1 page)
5 November 2002Return made up to 15/09/02; full list of members (8 pages)
5 November 2002Return made up to 15/09/02; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 December 2001Return made up to 15/09/01; full list of members (10 pages)
3 December 2001Return made up to 15/09/01; full list of members (10 pages)
11 September 2001Nc inc already adjusted 28/02/01 (1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2001Nc inc already adjusted 28/02/01 (1 page)
7 September 2001Registered office changed on 07/09/01 from: 40 st edwards road southsea hampshire PO5 3DJ (1 page)
7 September 2001Registered office changed on 07/09/01 from: 40 st edwards road southsea hampshire PO5 3DJ (1 page)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 November 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
28 November 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
27 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 15/09/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
15 March 2000Ad 08/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 March 2000Ad 08/03/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
29 November 1999Company name changed autoplay LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed autoplay LIMITED\certificate issued on 30/11/99 (2 pages)
15 September 1999Incorporation (16 pages)
15 September 1999Incorporation (16 pages)