Company NameBespoke Contracting Solutions Limited
Company StatusDissolved
Company Number07203586
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date17 April 2019 (5 years ago)

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 Craggs
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(2 years after company formation)
Appointment Duration7 years (closed 17 April 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Christopher Denis Seery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Houndsfield Close
Hollywood
Wythall
B47 5QP

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£84,320
Cash£4,693
Current Liabilities£249,380

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
26 September 2018Liquidators' statement of receipts and payments to 21 July 2018 (15 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
7 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (19 pages)
7 September 2017Liquidators' statement of receipts and payments to 21 July 2017 (19 pages)
27 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (14 pages)
27 September 2016Liquidators' statement of receipts and payments to 21 July 2016 (14 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
21 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (16 pages)
21 August 2015Liquidators statement of receipts and payments to 21 July 2015 (16 pages)
21 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (16 pages)
18 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (16 pages)
18 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (16 pages)
18 September 2014Liquidators statement of receipts and payments to 21 July 2014 (16 pages)
20 May 2014Statement of affairs with form 4.19 (8 pages)
20 May 2014Statement of affairs with form 4.19 (8 pages)
31 October 2013Appointment of a voluntary liquidator (2 pages)
31 October 2013Court order insolvency:order of court replacement liquidator (9 pages)
31 October 2013Appointment of a voluntary liquidator (2 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 October 2013Court order insolvency:order of court replacement liquidator (9 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2013Statement of affairs with form 4.19 (8 pages)
2 September 2013Statement of affairs with form 4.19 (8 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Statement of affairs with form 4.19 (6 pages)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Statement of affairs with form 4.19 (6 pages)
26 July 2013Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 26 July 2013 (2 pages)
26 July 2013Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT United Kingdom on 26 July 2013 (2 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(3 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Termination of appointment of Christopher Seery as a director (1 page)
20 August 2012Termination of appointment of Christopher Seery as a director (1 page)
20 August 2012Appointment of Mr Steven Craggs as a director (2 pages)
20 August 2012Appointment of Mr Steven Craggs as a director (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2011Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Price Bailey Llp Causeway Hosue 1 Dane Street Bishops Stortford Herts CM23 3BT on 19 July 2011 (1 page)
24 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
2 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
2 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (3 pages)
12 May 2011Registered office address changed from Office129 Fort Dunlop Building Fort Parkway Birmingham West Midlands B24 9FE England on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Office129 Fort Dunlop Building Fort Parkway Birmingham West Midlands B24 9FE England on 12 May 2011 (2 pages)
25 March 2010Incorporation (22 pages)
25 March 2010Incorporation (22 pages)