Company NameInside Out Bespoke Joinery Ltd
Company StatusDissolved
Company Number07385170
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard James Lee
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address36 Clare Road
Halifax
HX1 2HX
Director NameMr Vincent McKenna
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address36 Clare Road
Halifax
HX1 2HX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Lee
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Registered office address changed from Lauren House 601a Wakefield Road Huddersfield West Yorkshire HD5 9XP United Kingdom on 29 May 2013 (2 pages)
28 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2013Statement of affairs with form 4.19 (7 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
(3 pages)
27 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 March 2012Statement of capital following an allotment of shares on 23 September 2010
  • GBP 2
(3 pages)
20 March 2012Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
1 November 2010Appointment of Mr Vincent Mckenna as a director (2 pages)
1 November 2010Appointment of Mr Richard James Lee as a director (2 pages)
23 September 2010Incorporation (20 pages)
23 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)