About

Registered Number: 03546110
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (9 years and 7 months ago)
Registered Address: CARMICHAEL & CO, Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Based in Manchester, Bespoke Windows & Conservatories Ltd was established in 1998. We don't currently know the number of employees at the company. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Jean 15 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Alison Vanessa 28 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
4.43 - Notice of final meeting of creditors 19 June 2014
LIQ MISC - N/A 19 June 2014
AD01 - Change of registered office address 27 November 2013
LIQ MISC - N/A 18 June 2013
AD01 - Change of registered office address 29 November 2012
AD01 - Change of registered office address 14 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 May 2012
COCOMP - Order to wind up 14 May 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 February 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 June 2002
395 - Particulars of a mortgage or charge 08 December 2001
363s - Annual Return 08 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.