UKBizDB.co.uk

BESPOKE INTERIORS MADE IN CHESHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director11 July 2011Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director09 September 2011Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director09 September 2011Active
2nd, Floor, Tameside Works Park Road, Dukinfield, United Kingdom, SK16 5PT

Director09 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-07-09Gazette

Gazette dissolved liquidation.

Download
2021-04-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-08Address

Change registered office address company with date old address new address.

Download
2019-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-04Resolution

Resolution.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Officers

Change person director company with change date.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.