Company NameBespoke Envelopes Direct Limited
Company StatusDissolved
Company Number02929442
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameDirect Envelopes (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJacqueline Mary Matthews
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOrangetree Cottage
Orangetree Hill
Havering-Atte-Bower
Essex
RM4 1PB
Director NameMr Gary Edwards Butters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 19 September 2014)
RoleCompany Director
Correspondence AddressGreanleaze
31 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameMr Nigel Ernest Harper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(12 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 19 September 2014)
RoleManaging Director
Correspondence AddressHighfield House
Upper Court Road
Woldingham
Surrey
CR3 7BE
Secretary NameElton Hopkins
NationalityBritish
StatusClosed
Appointed29 November 2007(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2014)
RoleFc
Correspondence Address140 Greenvale Road
London
SE9 1PF
Director NameJohn Nigel Wansbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994
Appointment Duration2 years, 5 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address29 Brickfirld Lane
Chevening Road
Chipstead
Kent
Director NameMr Ian William Driscoll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarles Stud
Epping Upland
Epping
Essex
CM16 6PF
Director NameMr Raymond Martin Driscoll
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingsworth Tree Tops
Brentwood
Essex
CM15 9DE
Secretary NameMr Raymond Martin Driscoll
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingsworth Tree Tops
Brentwood
Essex
CM15 9DE
Secretary NameMr David Nicholas Carter
NationalityBritish
StatusResigned
Appointed28 June 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2.9k at 1Bespoke Envelopes LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£2,458,218
Net Worth£515,545
Cash£14,707
Current Liabilities£4,437,194

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Notice of final account prior to dissolution (1 page)
19 June 2014Return of final meeting of creditors (1 page)
19 June 2014Notice of final account prior to dissolution (1 page)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Rsm Tenon Recovery 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 March 2011Order of court to wind up (2 pages)
21 March 2011Administrator's progress report to 14 December 2010 (11 pages)
21 March 2011Order of court to wind up (2 pages)
21 March 2011Notice of a court order ending Administration (4 pages)
21 March 2011Notice of a court order ending Administration (4 pages)
21 March 2011Appointment of a liquidator (1 page)
21 March 2011Appointment of a liquidator (1 page)
21 March 2011Administrator's progress report to 14 December 2010 (11 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
12 July 2010Administrator's progress report to 7 July 2010 (14 pages)
12 July 2010Administrator's progress report to 7 July 2010 (14 pages)
12 July 2010Notice of extension of period of Administration (1 page)
12 July 2010Notice of extension of period of Administration (1 page)
12 July 2010Administrator's progress report to 7 July 2010 (14 pages)
9 February 2010Administrator's progress report to 7 January 2010 (15 pages)
9 February 2010Administrator's progress report to 7 January 2010 (15 pages)
9 February 2010Administrator's progress report to 7 January 2010 (15 pages)
1 September 2009Statement of administrator's proposal (38 pages)
1 September 2009Statement of administrator's proposal (38 pages)
17 July 2009Appointment of an administrator (1 page)
17 July 2009Appointment of an administrator (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 white oak square london road swanley kent BR8 7AG (1 page)
16 July 2009Registered office changed on 16/07/2009 from 5 white oak square london road swanley kent BR8 7AG (1 page)
21 May 2009Appointment terminated director raymond driscoll (1 page)
21 May 2009Appointment terminated director raymond driscoll (1 page)
16 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
16 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
3 November 2008Return made up to 16/05/08; full list of members (4 pages)
3 November 2008Return made up to 16/05/08; full list of members (4 pages)
23 June 2008Appointment terminated secretary david carter (1 page)
23 June 2008Appointment terminated secretary david carter (1 page)
5 June 2008Secretary appointed elton hopkins (1 page)
5 June 2008Secretary appointed elton hopkins (1 page)
6 September 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
6 September 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 16/05/07; full list of members (3 pages)
19 June 2007Return made up to 16/05/07; full list of members (3 pages)
7 March 2007Company name changed direct envelopes (U.K.) LIMITED\certificate issued on 07/03/07 (3 pages)
7 March 2007Company name changed direct envelopes (U.K.) LIMITED\certificate issued on 07/03/07 (3 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Secretary resigned (1 page)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
5 June 2006Return made up to 16/05/06; full list of members (3 pages)
22 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
22 July 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
31 May 2005Return made up to 16/05/05; full list of members (3 pages)
31 May 2005Return made up to 16/05/05; full list of members (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 June 2004Return made up to 16/05/04; full list of members (7 pages)
22 June 2004Return made up to 16/05/04; full list of members (7 pages)
8 January 2004Full accounts made up to 31 March 2003 (22 pages)
8 January 2004Full accounts made up to 31 March 2003 (22 pages)
30 May 2003Return made up to 16/05/03; full list of members (8 pages)
30 May 2003Return made up to 16/05/03; full list of members (8 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
20 September 2002Accounts for a medium company made up to 31 March 2002 (21 pages)
2 September 2002Ad 30/07/02--------- £ si 231@1=231 £ ic 2649/2880 (2 pages)
2 September 2002Ad 30/07/02--------- £ si 231@1=231 £ ic 2649/2880 (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
5 June 2002Return made up to 16/05/02; full list of members (8 pages)
5 June 2002Return made up to 16/05/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
31 January 2002Full accounts made up to 31 March 2001 (19 pages)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
27 February 2001Ad 19/01/01--------- £ si 449@1=449 £ ic 2200/2649 (2 pages)
27 February 2001Ad 19/01/01--------- £ si 449@1=449 £ ic 2200/2649 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000Ad 09/01/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
28 April 2000£ nc 2000/150000 21/12/99 (2 pages)
28 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 2000£ nc 2000/150000 21/12/99 (2 pages)
28 April 2000Ad 09/01/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Registered office changed on 08/12/99 from: unit D1 thamesview business cent barlow way fairview industrial park rainham essex RM13 8BT (1 page)
8 December 1999Registered office changed on 08/12/99 from: unit D1 thamesview business cent barlow way fairview industrial park rainham essex RM13 8BT (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
5 July 1999Location of register of members (non legible) (2 pages)
5 July 1999Location of debenture register (non legible) (2 pages)
5 July 1999Location of debenture register (non legible) (2 pages)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of register of directors' interests (1 page)
5 July 1999Location of register of members (non legible) (2 pages)
13 June 1999Return made up to 16/05/99; full list of members (7 pages)
13 June 1999Return made up to 16/05/99; full list of members (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
29 June 1998Return made up to 16/05/98; no change of members (4 pages)
29 June 1998Return made up to 16/05/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Registered office changed on 22/07/97 from: unit D1 thamesview business cent barlow way fairview indu park rainham essex RM13 8BT (1 page)
22 July 1997Registered office changed on 22/07/97 from: unit D1 thamesview business cent barlow way fairview indu park rainham essex RM13 8BT (1 page)
22 July 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
5 March 1997Registered office changed on 05/03/97 from: thamesview business centre unit D1 estate rainham essex RM13 8BT (1 page)
5 March 1997Registered office changed on 05/03/97 from: thamesview business centre unit D1 estate rainham essex RM13 8BT (1 page)
11 November 1996Registered office changed on 11/11/96 from: 164/166 high road ilford essex IG1 1LL (1 page)
11 November 1996Registered office changed on 11/11/96 from: 164/166 high road ilford essex IG1 1LL (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 16/05/96; no change of members (4 pages)
18 July 1996Return made up to 16/05/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 July 1995Return made up to 16/05/95; full list of members (6 pages)
5 July 1995Return made up to 16/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 May 1994Incorporation (14 pages)
16 May 1994Incorporation (14 pages)