About

Registered Number: 05887729
Date of Incorporation: 26/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: Wychbury Chambers, 78 Worcester Road, West Hagley, Stourbridge, West Midlands, DY9 0NJ

 

Established in 2006, Bespoke Kitchens (Tettenhall) Ltd have registered office in Stourbridge. We don't know the number of employees at Bespoke Kitchens (Tettenhall) Ltd. Beddows, Jane Charmaine, Beddows, Peter Alfred, Dunckley, Nicholas John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDOWS, Peter Alfred 19 September 2008 30 September 2011 1
DUNCKLEY, Nicholas John 19 September 2008 17 February 2009 1
Secretary Name Appointed Resigned Total Appointments
BEDDOWS, Jane Charmaine 26 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CERTNM - Change of name certificate 14 July 2010
CONNOT - N/A 14 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.