This company is commonly known as Bespoke Interiors Made In Cheshire Limited. The company was founded 12 years ago and was given the registration number 07699294. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 43320 - Joinery installation.
Name | : | BESPOKE INTERIORS MADE IN CHESHIRE LIMITED |
---|---|---|
Company Number | : | 07699294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 11 July 2011 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 09 September 2011 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 09 September 2011 | Active |
2nd, Floor, Tameside Works Park Road, Dukinfield, United Kingdom, SK16 5PT | Director | 09 September 2011 | Active |
Mr James Paul Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Tameside Works, Dunkinfield, United Kingdom, SK16 5PT |
Nature of control | : |
|
Mr Stephen Andrew Dunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Tameside Works, Dunkinfield, United Kingdom, SK16 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Officers | Change person director company with change date. | Download |
2014-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.