Company NameThe Bespoke Kitchen Company Limited
Company StatusDissolved
Company Number03915831
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameLynnette Susan Belsey
NationalityBritish
StatusClosed
Appointed02 June 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 09 August 2009)
RoleCompany Director
Correspondence AddressSouthfield House Southfield Road
South Woodchester
Stroud
Gloucestershire
GL5 5PA
Wales
Director NameCorinne Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Row
Stroud
Gloucestershire
GL5 1DF
Wales
Director NameMr Brian Anthony Burt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 09 August 2009)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Deans
Kingstone
Herefordshire
HR2 9FA
Wales
Director NameJennifer Rosemary White
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 St James Close
Pulloxhill
Bedford
Bedfordshire
MK45 5HF
Secretary NameGeoffrey Albert Turkington
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address77 Westward Road
Stroud
Gloucestershire
GL5 4JA
Wales
Director NameAnthony Joseph Konig
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address157 High Street
Codicote
Hertfordshire
SG4 8UB
Secretary NameWilliam James Papps
NationalityBritish
StatusResigned
Appointed28 March 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address8 Arrowsmith Drive
Stonehouse
Gloucestershire
GL10 2QR
Wales
Secretary NameAnthony Meakin
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2003)
RoleSales Manager
Correspondence AddressThe Garrett
8 Fennells View Uplands
Stroud
Gloucestershire
GL5 1RW
Wales
Director NameDavid John Gwilt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCross Farm
Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8QH
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,421
Cash£17,127
Current Liabilities£128,673

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2009Liquidators statement of receipts and payments to 26 January 2009 (6 pages)
5 August 2008Liquidators statement of receipts and payments to 26 July 2008 (6 pages)
1 March 2008Liquidators statement of receipts and payments to 26 July 2008 (6 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
23 February 2007Liquidators statement of receipts and payments (5 pages)
31 March 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Statement of affairs (6 pages)
10 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2006Registered office changed on 12/01/06 from: riverside house bridgend works stonehouse gloucestershire GL10 2BA (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
29 January 2005Director resigned (1 page)
29 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
1 June 2004New director appointed (2 pages)
5 May 2004Return made up to 28/01/04; full list of members (7 pages)
8 December 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (1 page)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 January 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed (2 pages)
28 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 April 2001New secretary appointed (3 pages)
13 April 2001Secretary resigned (2 pages)
6 March 2001Ad 02/02/00--------- £ si 99@1 (2 pages)
23 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (19 pages)