Company NameBespoke  Probate Services Ltd
Company StatusDissolved
Company Number08180339
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Henry Carson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 January 2022)
RoleComppany Director
Country of ResidenceEngland
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMrs Susan Joan Carson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 7-10 Observer Building Rowbottom Square
Wigan
Lancashire
WN1 1LN

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Susan Joan Carson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
9 January 2020Court order INSOLVENCY:Hard Copy of Deferral of dissolution court order (2 pages)
3 January 2020Deferment of dissolution (voluntary) (1 page)
10 October 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
25 October 2018Registered office address changed from , Suite10 Observer Building, Rowbottom Square, Wigan, Lancashire, WN1 1LN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 October 2018 (2 pages)
24 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-08
(1 page)
24 October 2018Statement of affairs (8 pages)
24 October 2018Appointment of a voluntary liquidator (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Cessation of Susan Joan Carson as a person with significant control on 30 May 2018 (1 page)
31 May 2018Termination of appointment of Susan Joan Carson as a director on 30 May 2018 (1 page)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Appointment of Mr Alan Henry Carson as a director (2 pages)
1 July 2014Director's details changed for Susan Joan Carson on 19 April 2014 (2 pages)
1 July 2014Appointment of Mr Alan Henry Carson as a director (2 pages)
1 July 2014Director's details changed for Susan Joan Carson on 19 April 2014 (2 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
13 September 2013Registered office address changed from , Suite 11 Observer Building, Rowbottom Square, Wigan, WN1 1LN, United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Suite 11 Observer Building Rowbottom Square Wigan WN1 1LN United Kingdom on 13 September 2013 (1 page)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)