Company NameBespoke Consultancy Services Ltd
Company StatusDissolved
Company Number05532062
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMs Manjit Bains
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAlwoodley Gates Lodge Alwoodley Lane
Leeds
West Yorkshire
LS17 7DX
Secretary NameZaffar Iqbal
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlwoodley Gates Lodge Alwoodley Lane
Leeds
West Yorkshire
LS17 7DX

Contact

Websitebespokeconsultancyservices.co.uk
Email address[email protected]
Telephone07 772949241
Telephone regionMobile

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

800 at £1Mrs Manjit Bains
80.00%
Ordinary
200 at £1Mr Zaffar Iqbal
20.00%
Ordinary

Financials

Year2014
Net Worth-£18,804
Cash£24,950
Current Liabilities£45,554

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
28 October 2021Liquidators' statement of receipts and payments to 16 September 2020 (21 pages)
21 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-16
(1 page)
23 October 2020Registered office address changed from Alwoodley Gates Lodge Alwoodley Lane Leeds West Yorkshire LS17 7DX to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 October 2020 (2 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Statement of affairs (8 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 May 2013Director's details changed for Manjit Bains on 20 August 2012 (2 pages)
11 May 2013Director's details changed for Manjit Bains on 20 August 2012 (2 pages)
11 May 2013Secretary's details changed for Zaffar Iqbal on 20 August 2012 (2 pages)
11 May 2013Secretary's details changed for Zaffar Iqbal on 20 August 2012 (2 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Registered office address changed from Alwoodly Gates Lodge Alwoodly Leeds West Yorkshire LS17 7BX England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Alwoodly Gates Lodge Alwoodly Leeds West Yorkshire LS17 7BX England on 21 November 2011 (1 page)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 April 2011Secretary's details changed for Zaffar Iqbal on 31 August 2010 (2 pages)
26 April 2011Registered office address changed from 24 Woodlands Drive, East Ardsley Leeds West Yorkshire WF3 2JQ on 26 April 2011 (1 page)
26 April 2011Director's details changed for Manjit Bains on 31 August 2010 (2 pages)
26 April 2011Registered office address changed from 24 Woodlands Drive, East Ardsley Leeds West Yorkshire WF3 2JQ on 26 April 2011 (1 page)
26 April 2011Director's details changed for Manjit Bains on 31 August 2010 (2 pages)
26 April 2011Secretary's details changed for Zaffar Iqbal on 31 August 2010 (2 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 09/08/08; full list of members (3 pages)
21 August 2008Return made up to 09/08/08; full list of members (3 pages)
5 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2007Return made up to 09/08/07; full list of members (2 pages)
19 September 2007Return made up to 09/08/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
23 August 2006Return made up to 09/08/06; full list of members (2 pages)
9 August 2005Incorporation (14 pages)
9 August 2005Incorporation (14 pages)