About

Registered Number: 04546010
Date of Incorporation: 26/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (4 years and 9 months ago)
Registered Address: Mctear Williams & Wood Limited Townshend House, Crown Road, Norwich, NR1 3DT,

 

Bespoke Mould Solutions Ltd was setup in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at Bespoke Mould Solutions Ltd. The current directors of this company are Bean, Joanne Louise, Davis, Joseph Michael, Shepheard, Paul Anthony, Nicholls, Maureen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Joseph Michael 18 March 2005 - 1
SHEPHEARD, Paul Anthony 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Joanne Louise 06 April 2006 - 1
NICHOLLS, Maureen 01 December 2004 05 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
LIQ14 - N/A 05 June 2019
AD01 - Change of registered office address 01 November 2018
RESOLUTIONS - N/A 03 August 2018
LIQ02 - N/A 03 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2018
AD01 - Change of registered office address 20 July 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 18 October 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 15 February 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
CERTNM - Change of name certificate 10 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.