Company NameBespoke Lettering & Sign Company Limited(The)
Company StatusDissolved
Company Number01833872
CategoryPrivate Limited Company
Incorporation Date18 July 1984(39 years, 9 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Robert Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address124 Elmstone Road
Rainham
Kent
ME8 9BA
Director NameJohn Leonard Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address470 Longriding
Basildon
Essex
SS14 1JN
Director NameMichael George Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address35 Henwick Road
Eltham
London
SE9 6NZ
Director NameVictor Alfred Martin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address1 Goodenough Way
Old Coulsdon
Surrey
CR5 1BS
Secretary NamePaul Robert Abel
NationalityBritish
StatusClosed
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address124 Elmstone Road
Rainham
Kent
ME8 9BA
Director NamePeter James Martin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address20 Holly Road
Strood
Kent
ME2 5JT

Location

Registered Address99-105 Stanstead Road
Forest Hill
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,854
Cash£112
Current Liabilities£26,339

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 February 2002Return made up to 12/02/02; full list of members (8 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 August 2001Director's particulars changed (1 page)
27 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 February 2000Return made up to 12/02/00; full list of members (8 pages)
16 February 2000Director resigned (1 page)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Return made up to 12/02/99; full list of members (8 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1997Return made up to 12/02/97; no change of members (6 pages)
23 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
24 April 1996Registered office changed on 24/04/96 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
19 April 1996Auditor's resignation (1 page)
18 March 1996Return made up to 12/02/96; full list of members (8 pages)
1 February 1996Full accounts made up to 30 September 1995 (9 pages)
2 May 1995Director's particulars changed (2 pages)