About

Registered Number: 05225197
Date of Incorporation: 08/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2020 (3 years and 10 months ago)
Registered Address: C/O Jones Giles & Clay The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

 

Bespoke Bathrooms (South West) Ltd was registered on 08 September 2004, it's status is listed as "Dissolved". We do not know the number of employees at the business. This business has 5 directors listed as Gammon, Lisa Marie, Gammon, Steven James, Fowdon, Mark Leslie, Gammon, Barry Howard, Gammon, Jeffrey James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMON, Steven James 08 September 2004 - 1
FOWDON, Mark Leslie 08 September 2004 22 April 2006 1
GAMMON, Barry Howard 08 September 2004 03 November 2011 1
GAMMON, Jeffrey James 08 September 2004 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
GAMMON, Lisa Marie 21 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2020
LIQ14 - N/A 29 April 2020
AD01 - Change of registered office address 22 May 2019
RESOLUTIONS - N/A 11 May 2019
LIQ02 - N/A 11 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 25 February 2012
TM01 - Termination of appointment of director 30 December 2011
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 October 2011
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 31 December 2007
363a - Annual Return 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
225 - Change of Accounting Reference Date 27 November 2005
288a - Notice of appointment of directors or secretaries 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
395 - Particulars of a mortgage or charge 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.