About

Registered Number: 04546280
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: 1 St. James Court, Sheffield, S8 8AB

 

Having been setup in 2002, Bespoke Business Modelling Ltd are based in Sheffield. We don't currently know the number of employees at Bespoke Business Modelling Ltd. There are 2 directors listed as Beaumont, Kenneth Philip, Dr, Beaumont, Kay for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Kenneth Philip, Dr 26 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Kay 26 October 2002 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 10 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 28 November 2015
CH01 - Change of particulars for director 28 November 2015
AD01 - Change of registered office address 28 November 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 April 2013
CERTNM - Change of name certificate 18 January 2013
CONNOT - N/A 18 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2004
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.