About

Registered Number: 05762866
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2020 (3 years and 8 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Cheshire Bespoke Ltd was registered on 30 March 2006, it's status in the Companies House registry is set to "Dissolved". Astbury Webb, Janette Ann, Kearns, David, Wilding, Lisa Marie are listed as directors of the organisation. We don't know the number of employees at Cheshire Bespoke Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASTBURY WEBB, Janette Ann 18 February 2008 30 June 2009 1
KEARNS, David 30 September 2011 26 October 2012 1
WILDING, Lisa Marie 30 March 2006 18 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2020
LIQ14 - N/A 22 May 2020
LIQ03 - N/A 09 September 2019
LIQ03 - N/A 05 September 2018
LIQ03 - N/A 08 September 2017
4.68 - Liquidator's statement of receipts and payments 01 September 2016
AD01 - Change of registered office address 22 July 2015
AD01 - Change of registered office address 16 July 2015
RESOLUTIONS - N/A 15 July 2015
4.20 - N/A 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 15 January 2015
MR01 - N/A 26 June 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 25 November 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 April 2012
CH01 - Change of particulars for director 29 April 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 06 December 2011
AP03 - Appointment of secretary 05 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 09 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 20 May 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 30 September 2008
225 - Change of Accounting Reference Date 29 September 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
363a - Annual Return 26 April 2007
395 - Particulars of a mortgage or charge 10 August 2006
MEM/ARTS - N/A 20 June 2006
CERTNM - Change of name certificate 14 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
225 - Change of Accounting Reference Date 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2014 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Debenture 07 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.