Company NameTown & Country Bespoke Buildings Limited
Company StatusDissolved
Company Number06098205
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 3 months ago)
Dissolution Date5 December 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Cousins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address41 Southfield Road
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7PB
Director NameMr John Graham Driver
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address18 Ryecroft
Harden
Bingley
West Yorkshire
BD16 1DH
Secretary NameMr John Graham Driver
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ryecroft
Harden
Bingley
West Yorkshire
BD16 1DH

Contact

Websitewww.steelbuildingsyorkshire.com/home/
Telephone0113 2568383
Telephone regionLeeds

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£145,597
Cash£24
Current Liabilities£328,746

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
12 August 2015Liquidators statement of receipts and payments to 16 June 2015 (12 pages)
12 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (12 pages)
12 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (12 pages)
12 April 2015Registered office address changed from 7 Carlisle Drive Pudsey Leeds West Yorkshire LS28 8QS to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 7 Carlisle Drive Pudsey Leeds West Yorkshire LS28 8QS to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 April 2015 (2 pages)
26 June 2014Statement of affairs with form 4.19 (5 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Statement of affairs with form 4.19 (5 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from Cliffe Mills Littlemoor Road Pudsey Leeds West Yorkshire LS28 8AL on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Cliffe Mills Littlemoor Road Pudsey Leeds West Yorkshire LS28 8AL on 22 February 2011 (1 page)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
13 July 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
10 March 2010Director's details changed for Ronald Cousins on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for John Graham Driver on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for John Graham Driver on 10 March 2010 (1 page)
10 March 2010Director's details changed for Mr John Graham Driver on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ronald Cousins on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr John Graham Driver on 10 March 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2009Return made up to 12/02/09; full list of members (4 pages)
20 May 2009Return made up to 12/02/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
29 January 2008Registered office changed on 29/01/08 from: town & country bespoke bldgs LTD 41 southfield road burley in wharfedale, ilkley west yorkshire LS29 7PB (1 page)
29 January 2008Registered office changed on 29/01/08 from: town & country bespoke bldgs LTD 41 southfield road burley in wharfedale, ilkley west yorkshire LS29 7PB (1 page)
3 October 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
3 October 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
14 March 2007Registered office changed on 14/03/07 from: 18A, new road yeadon leeds west yorkshire LS19 7SE (1 page)
14 March 2007Registered office changed on 14/03/07 from: 18A, new road yeadon leeds west yorkshire LS19 7SE (1 page)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)