Company NameBespoke Roofing Limited
Company StatusDissolved
Company Number06597043
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date21 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Richard West
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebespokeroofingltd.co.uk

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Mr Richard West
100.00%
Ordinary

Financials

Year2014
Net Worth£915
Cash£9,954
Current Liabilities£85,142

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Filing History

21 July 2021Final Gazette dissolved following liquidation (1 page)
21 April 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2020Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to 47-49 Green Lane Northwood Middlesex HA6 3AE on 19 September 2020 (2 pages)
5 September 2020Appointment of a voluntary liquidator (3 pages)
5 September 2020Statement of affairs (8 pages)
5 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
(1 page)
25 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
12 December 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
23 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
17 July 2017Notification of Richard West as a person with significant control on 18 May 2017 (2 pages)
17 July 2017Notification of Richard West as a person with significant control on 18 May 2017 (2 pages)
12 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
21 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 10
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 10
(4 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
10 February 2016Director's details changed for Mr Richard West on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Richard West on 10 February 2016 (2 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
21 May 2014Registered office address changed from C/O C/O S W Frankso & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from C/O C/O S W Frankso & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 21 May 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Registered office address changed from C/O C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014 (1 page)
26 June 2013Director's details changed for Mr Richard West on 1 May 2013 (2 pages)
26 June 2013Director's details changed for Mr Richard West on 1 May 2013 (2 pages)
26 June 2013Director's details changed for Mr Richard West on 1 May 2013 (2 pages)
26 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Director's details changed for Mr Richard West on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Richard West on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Richard West on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Registered office address changed from C/O Sw Frankson & Co Bridge House Station Road Hayes Middlesex SL6 2DL on 20 January 2010 (1 page)
20 January 2010Registered office address changed from C/O Sw Frankson & Co Bridge House Station Road Hayes Middlesex SL6 2DL on 20 January 2010 (1 page)
4 June 2009Return made up to 19/05/09; full list of members (3 pages)
4 June 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2008Incorporation (31 pages)
19 May 2008Incorporation (31 pages)