Company NameBespoke Home Improvements Limited
Company StatusDissolved
Company Number05411384
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Antony Savage
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleSales
Correspondence Address474a Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SL
Secretary NameMrs Janine Savage
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address474a Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SL
Director NameAmy Zoe Foster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleMarketing
Correspondence Address25 Menson Drive
Hatfield
Doncaster
South Yorkshire
DN7 6RA
Director NameSusan Savage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleJoinery
Correspondence Address219 Worrall Road
Sheffield
South Yorkshire
S6 4BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit D861 Newton Chambers Road
Thorncliffe Park Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£691
Cash£2,963
Current Liabilities£99,724

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
1 February 2009Order of court to wind up (1 page)
1 February 2009Order of court to wind up (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
17 October 2008Application for striking-off (1 page)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 October 2007Return made up to 01/04/07; full list of members (6 pages)
24 October 2007Return made up to 01/04/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit C13 aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit C13 aven industrial park tickhill road maltby rotherham south yorkshire S66 7QR (1 page)
3 July 2006Return made up to 01/04/06; full list of members (7 pages)
3 July 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 474A burncross road burncross sheffield S35 1SL (1 page)
12 December 2005Registered office changed on 12/12/05 from: 474A burncross road burncross sheffield S35 1SL (1 page)
12 December 2005Director resigned (1 page)
1 June 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)