Company NameBliss Homecare Limited
Company StatusDissolved
Company Number05607928
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameLGI Group Limited

Business Activity

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

Directors

Director NameMr John Anthony Lees
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Secretary NameAngela Lees
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Eaton Place
Chester Road
Hartford
Cheshire
CW8 2PW
Director NameMr Malcolm Frank Granger
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Grasmere Avenue
Slough
Berkshire
SL2 5HY
Director NameMr Paul Joseph Irving
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Croft, Killingworth
Newcastle Upon Tyne
NE12 6PJ

Location

Registered Address68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,169
Current Liabilities£11,169

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 6
(4 pages)
19 November 2009Director's details changed for John Anthony Lees on 31 October 2009 (2 pages)
19 November 2009Director's details changed for John Anthony Lees on 31 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 6
(4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 February 2008Company name changed lgi group LIMITED\certificate issued on 29/02/08 (2 pages)
25 February 2008Company name changed lgi group LIMITED\certificate issued on 29/02/08 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 August 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 December 2006Return made up to 31/10/06; full list of members (8 pages)
4 December 2006Return made up to 31/10/06; full list of members (8 pages)
31 October 2005Incorporation (8 pages)
31 October 2005Incorporation (8 pages)