Company NameBespoke Interim Ltd
Company StatusDissolved
Company Number04811143
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John McLaughlin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 01 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields 39 Abingdon View
Worksop
Nottinghamshire
S81 7RT
Secretary NameM G Secretaries Ltd (Corporation)
StatusClosed
Appointed25 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Director NameM G Directors Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN
Secretary NameM G Secretaries Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
S81 7BN

Location

Registered AddressC/O Daly & Co The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth-£26,658
Cash£73,871
Current Liabilities£46,199

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
2 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 441 gateford road worksop S81 7BN (1 page)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2007Statement of affairs (5 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 August 2006Return made up to 25/06/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 July 2005Director's particulars changed (1 page)
26 July 2005Return made up to 25/06/05; full list of members (2 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
29 July 2004Return made up to 25/06/04; full list of members (3 pages)
30 March 2004New secretary appointed (1 page)
23 July 2003New director appointed (2 pages)
5 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)