Company NameBespoke Range Rovers Limited
Company StatusDissolved
Company Number07254846
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Marcus David Fothergill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm Rowden Lane Hampsthwaite
Harrogate
North Yorkshire
HG3 2HR
Director NameMrs Angela Fothergill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed18 June 2014(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2018)
RoleShop Assistant
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£174,265
Current Liabilities£403,014

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a creditors' voluntary winding up (28 pages)
14 February 2018Liquidators' statement of receipts and payments to 24 November 2017 (17 pages)
2 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (15 pages)
2 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (15 pages)
6 July 2016Liquidators' statement of receipts and payments to 24 November 2015 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 24 November 2015 (14 pages)
6 July 2016Liquidators statement of receipts and payments to 24 November 2015 (14 pages)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
(1 page)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
14 November 2014Registered office address changed from High Farm Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 November 2014 (1 page)
14 November 2014Registered office address changed from High Farm Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 November 2014 (1 page)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 June 2014Appointment of Mrs Angela Fothergill as a director (2 pages)
19 June 2014Appointment of Mrs Angela Fothergill as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 May 2012Change of name notice (2 pages)
22 May 2012Change of name notice (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
12 January 2011Change of name notice (2 pages)
12 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)