Company NameBespoke Contracts Limited
Company StatusDissolved
Company Number03656090
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJamie Alan Bambridge
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 15 August 2006)
RoleIT Consultant
Correspondence AddressSylvans Bran End
Stebbing
Dunmow
Essex
CM6 3RP
Secretary NameEileen Lucy Bambridge
NationalityEnglish
StatusClosed
Appointed16 November 1998(3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 15 August 2006)
RoleSecretary
Correspondence AddressSylvans Bran End
Stebbing
Dunmow
Essex
CM6 3RP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address218 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£38,540
Net Worth-£1,786
Cash£1,149
Current Liabilities£3,544

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2006Application for striking-off (1 page)
24 November 2005Return made up to 26/10/05; full list of members (2 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
20 October 2004Return made up to 26/10/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
30 January 2004Withdrawal of application for striking off (1 page)
29 December 2003Application for striking-off (1 page)
11 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
22 October 2003Return made up to 26/10/03; full list of members (6 pages)
30 October 2002Return made up to 26/10/02; full list of members (6 pages)
3 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 November 2001Return made up to 26/10/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
4 January 2001Full accounts made up to 31 October 1999 (7 pages)
14 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 1999Return made up to 26/10/99; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 17 city business centre lower road london SE16 1AA (1 page)
26 October 1998Incorporation (11 pages)