Nantwich
Cheshire
CW5 7DJ
Director Name | Mr Keith Simmons |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Yates Street Crewe Cheshire CW2 7LY |
Secretary Name | Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinsey 24 Monck Drive Kingsley Village Nantwich Cheshire CW5 5UP |
Secretary Name | Diane Leslie Crabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | 33 The Pike Nantwich Cheshire CW5 7AR |
Website | www.blissit.co.uk |
---|
Registered Address | 16a Pepper Street Nantwich Cheshire CW5 5AB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
45 at £1 | Mr Keith Simmons 45.00% Ordinary |
---|---|
45 at £1 | Mr Philip Chapman 45.00% Ordinary |
10 at £1 | Mrs Margaret Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,408 |
Cash | £762 |
Current Liabilities | £18,170 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
4 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 January 2012 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
7 November 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 November 2011 | Director's details changed for Philip Chapman on 30 June 2010 (2 pages) |
7 November 2011 | Director's details changed for Philip Chapman on 30 June 2010 (2 pages) |
7 November 2011 | Director's details changed for Keith Simmons on 30 June 2010 (2 pages) |
7 November 2011 | Director's details changed for Keith Simmons on 30 June 2010 (2 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Director's details changed for Keith Simmons on 1 February 2007 (2 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Director's details changed for Keith Simmons on 1 June 2006 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 November 2009 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 June 2006 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 November 2009 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 February 2007 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 November 2009 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 June 2006 (2 pages) |
30 August 2011 | Director's details changed for Keith Simmons on 1 February 2007 (2 pages) |
25 August 2011 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Annual return made up to 30 June 2008 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 30 June 2008 with a full list of shareholders (4 pages) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
11 June 2009 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
4 June 2008 | Appointment terminated secretary diane crabb (1 page) |
4 June 2008 | Appointment terminated secretary diane crabb (1 page) |
20 February 2008 | Return made up to 30/06/07; no change of members
|
20 February 2008 | Return made up to 30/06/07; no change of members
|
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Return made up to 30/06/06; full list of members
|
1 August 2006 | Return made up to 30/06/06; full list of members
|
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
18 January 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
1 July 2005 | Incorporation (17 pages) |
1 July 2005 | Incorporation (17 pages) |