Company NameBespoke Direct Mail Limited
DirectorsSteven Marsh and Carmel Anne Frances Osullivan
Company StatusDissolved
Company Number04153539
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Previous NameJgwco 169 Limited

Business Activity

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

Directors

Director NameMr Steven Marsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 West Way
Holmes Chapel
Cheshire
CW4 7DH
Director NameCarmel Anne Frances Osullivan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressWalnut House
2 Grange Lane, Ingham
Lincoln
Lincolnshire
LN1 2YD
Secretary NameCarmel Anne Frances Osullivan
NationalityBritish
StatusCurrent
Appointed19 July 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressWalnut House
2 Grange Lane, Ingham
Lincoln
Lincolnshire
LN1 2YD
Secretary NameStephanie Elizabeth Haithwaite
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Sackville Street
Skipton
North Yorkshire
BD23 2PS
Director NameJohn Gordon Walton & Co Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressC/O Bdo Stoy Hayward Llp
6th Floor 1 City Square
Leeds
LS1 2DP

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 March 2006Dissolved (1 page)
14 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Appointment of a voluntary liquidator (1 page)
19 November 2004Resignation of a liquidator (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Statement of affairs (6 pages)
24 September 2003Registered office changed on 24/09/03 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
19 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2003Appointment of a voluntary liquidator (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Particulars of mortgage/charge (3 pages)
9 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 February 2003Return made up to 05/02/03; full list of members (7 pages)
6 February 2002Return made up to 05/02/02; full list of members (6 pages)
8 October 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
3 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (4 pages)
6 August 2001Memorandum and Articles of Association (11 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Ad 19/07/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
26 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001£ nc 1000/30000 19/07/01 (1 page)
20 July 2001Company name changed jgwco 169 LIMITED\certificate issued on 20/07/01 (2 pages)
25 May 2001Secretary's particulars changed (1 page)