06744738 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name06744738 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06744738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 06744738 LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is 06744738 LIMITED located?

    Registered Office Address
    12 Darley Abbey Mills
    Darley Abbey
    DE22 1DZ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of 06744738 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESPOKE HOME IMPROVEMENTS PRIDE PARK LTDNov 10, 2008Nov 10, 2008

    What are the latest accounts for 06744738 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for 06744738 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 06744738 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from 12 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on Dec 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from * 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England* on Nov 20, 2013

    1 pagesAD01

    Registered office address changed from * Unit 15 Victoria Way Pride Park Derby DE24 8AN* on Nov 19, 2013

    1 pagesAD01

    Annual return made up to Nov 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    15 pagesAA

    Certificate of change of name

    Company name changed bespoke home improvements pride park LTD\certificate issued on 12/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2013

    Change company name resolution on Mar 08, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Foulkes as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Statement of capital following an allotment of shares on Nov 11, 2010

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Andrew Wallbanks as a director

    2 pagesAP01

    Termination of appointment of Paul Wood as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 10, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Paul Andrew Wood on Dec 15, 2009

    2 pagesCH01

    Director's details changed for Mr Peter Charles Foulkes on Dec 15, 2009

    2 pagesCH01

    Who are the officers of 06744738 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLBANKS, Andrew
    Darley Abbey Mills
    Darley Abbey
    DE22 1DZ Derby
    12
    England
    Director
    Darley Abbey Mills
    Darley Abbey
    DE22 1DZ Derby
    12
    England
    United KingdomBritishDirector157698330001
    FOULKES, Peter Charles
    45 Chesterton Road
    Spondon
    DE21 7EN Derby
    Derbyshire
    Director
    45 Chesterton Road
    Spondon
    DE21 7EN Derby
    Derbyshire
    United KingdomBritishSales & Marketing Director4819590001
    WOOD, Paul Andrew
    16 Carol Crescent
    DE21 6PQ Chaddesden
    Derbyshire
    Director
    16 Carol Crescent
    DE21 6PQ Chaddesden
    Derbyshire
    United KingdomEnglishAccountant81016730001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0