Company NameBliss Av Ltd
Company StatusDissolved
Company Number05496647
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Chapman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jan Palach Avenue
Nantwich
Cheshire
CW5 7DJ
Director NameMr Keith Simmons
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Yates Street
Crewe
Cheshire
CW2 7LY
Secretary NameMargaret Williams
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhinsey
24 Monck Drive Kingsley Village
Nantwich
Cheshire
CW5 5UP
Secretary NameDiane Leslie Crabb
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2008)
RoleCompany Director
Correspondence Address33 The Pike
Nantwich
Cheshire
CW5 7AR

Contact

Websitewww.blissit.co.uk

Location

Registered Address16a Pepper Street
Nantwich
Cheshire
CW5 5AB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

45 at £1Mr Keith Simmons
45.00%
Ordinary
45 at £1Mr Philip Chapman
45.00%
Ordinary
10 at £1Mrs Margaret Williams
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,408
Cash£762
Current Liabilities£18,170

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2012Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
11 January 2012Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(4 pages)
7 November 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Philip Chapman on 30 June 2010 (2 pages)
7 November 2011Director's details changed for Philip Chapman on 30 June 2010 (2 pages)
7 November 2011Director's details changed for Keith Simmons on 30 June 2010 (2 pages)
7 November 2011Director's details changed for Keith Simmons on 30 June 2010 (2 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Director's details changed for Keith Simmons on 1 February 2007 (2 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Director's details changed for Keith Simmons on 1 June 2006 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 November 2009 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 June 2006 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 November 2009 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 February 2007 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 November 2009 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 June 2006 (2 pages)
30 August 2011Director's details changed for Keith Simmons on 1 February 2007 (2 pages)
25 August 2011Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Annual return made up to 30 June 2008 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 30 June 2008 with a full list of shareholders (4 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
11 June 2009Total exemption full accounts made up to 30 November 2007 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
1 July 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
4 June 2008Appointment terminated secretary diane crabb (1 page)
4 June 2008Appointment terminated secretary diane crabb (1 page)
20 February 2008Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2008Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
18 January 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
18 January 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
1 July 2005Incorporation (17 pages)
1 July 2005Incorporation (17 pages)