BESPAK FINANCE LIMITED

Bergen Way Bergen Way, King's Lynn, PE30 2JJ, Norfolk, England
StatusDISSOLVED
Company No.02679293
CategoryPrivate Limited Company
Incorporated20 Jan 1992
Age32 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 24 days

SUMMARY

BESPAK FINANCE LIMITED is an dissolved private limited company with number 02679293. It was incorporated 32 years, 3 months, 22 days ago, on 20 January 1992 and it was dissolved 9 months, 24 days ago, on 18 July 2023. The company address is Bergen Way Bergen Way, King's Lynn, PE30 2JJ, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bengt Eldered

Termination date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Royston Quick

Termination date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mr Oren Klug

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Lisa Lodge

Documents

View document PDF

Restoration order of court

Date: 04 Jan 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-31

Psc name: Consort Medical Plc

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-14

Documents

View document PDF

Legacy

Date: 14 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/10/20

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

New address: Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ

Old address: , Suite B Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, England

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Leonard Jackson

Termination date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Eldered

Appointment date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Hayes

Termination date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Martin Glenn

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Royston Quick

Appointment date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-07

Officer name: Mr Andrew Leonard Jackson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-07

Officer name: Paul Andrew Hayes

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Hayes

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Ilett

Termination date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edward Ilett

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: , Suite D Ground Floor Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

New address: Bergen Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2JJ

Change date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Hayes

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Cotton

Termination date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Ilett

Appointment date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-02

Officer name: Mr John Edward Ilett

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Stuart Ward

Termination date: 2015-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Richard John Cotton

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Stuart Ward

Appointment date: 2014-07-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-15

Officer name: Richard John Cotton

Documents

View document PDF

Appoint person secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Cotton

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Slater

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Barry

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-21

Officer name: Mr Jonathan Martin Glenn

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Cotton

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Woolrych

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Richard Hainsworth Barry

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-21

Officer name: Mr Toby Richard Woolrych

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-20

Officer name: John Slater

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 20 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-20

Officer name: Mr Toby Richard Woolrych

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Old address: , Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4UL

Change date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Martin Glenn

Change date: 2010-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Allnutt

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Slater

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / toby woolrych / 27/08/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jennifer owen

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert edward bruce allnutt

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan martin glenn

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul boughton

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed toby richard woolrych

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2008

Action Date: 03 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-03

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from, blackhill drive featherstone, road wolverton mill south, milton keynes, buckinghamshire, MK12 5TS

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan glenn

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed paul boughton

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2007

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2006

Action Date: 28 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-28

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2004

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF


Some Companies

ASPASIA CONSULTANTS LIMITED

135 LEESON DRIVE,,BH22 9RE

Number:05860141
Status:ACTIVE
Category:Private Limited Company

BLUE ROOTS LTD

39 HUGHAN ROAD,LONDON,E15 1LS

Number:10737502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FANTASIA PAN ASIAN CUISINE LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11507472
Status:ACTIVE
Category:Private Limited Company

KANHURST LIMITED

17 PIKE ROAD,COLEFORD,GL16 8DE

Number:01084153
Status:ACTIVE
Category:Private Limited Company

MAINWAY CONSULTANTS LIMITED

56 MAINWAY,MANCHESTER,M24 1PB

Number:11347563
Status:ACTIVE
Category:Private Limited Company

MALVERN VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:10516552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source