Company NameBespoke Furniture Workshop Limited
Company StatusDissolved
Company Number04150984
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)
Previous NameWoodstyle Furniture Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Annette Maria King
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 October 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGreen Gates
Merton
Thetford
Norfolk
IP25 6QP
Director NameClive Ernest King
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 October 2009)
RoleManager
Correspondence AddressGreen Gates
Merton
Thetford
Norfolk
IP25 6QP
Secretary NameMrs Annette Maria King
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 October 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGreen Gates
Merton
Thetford
Norfolk
IP25 6QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Notice of move from Administration to Dissolution (18 pages)
21 March 2009Administrator's progress report to 12 February 2009 (14 pages)
3 October 2008Administrator's progress report to 12 August 2008 (13 pages)
3 October 2008Notice of extension of period of Administration (2 pages)
11 March 2008Administrator's progress report to 12 August 2008 (15 pages)
11 March 2008Notice of extension of period of Administration (1 page)
13 September 2007Administrator's progress report (8 pages)
19 April 2007Statement of affairs (6 pages)
19 April 2007Statement of administrator's proposal (39 pages)
26 February 2007Registered office changed on 26/02/07 from: green gates merton thetford norfolk IP25 6QP (1 page)
22 February 2007Appointment of an administrator (1 page)
3 January 2007Particulars of mortgage/charge (4 pages)
4 December 2006Return made up to 31/01/06; full list of members (2 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 August 2005Return made up to 31/01/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 May 2003Return made up to 31/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 August 2002Particulars of mortgage/charge (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
20 April 2001Memorandum and Articles of Association (9 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Company name changed windowautumn LIMITED\certificate issued on 11/04/01 (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)