Company NameDAVE Bliss Motorcycles Limited
Company StatusDissolved
Company Number01667406
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David John Bliss
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration27 years, 6 months (closed 24 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address123/135 Castle Street
Luton
Bedfordshire
LU1 3AL
Director NameMrs Maureen Shirley Bliss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 May 2007)
RoleSecretary
Correspondence AddressPennyponds Annables Lane
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PL
Secretary NameMrs Maureen Shirley Bliss
NationalityBritish
StatusResigned
Appointed07 June 1991(8 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressPennyponds Annables Lane
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PL

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2012
Net Worth£61,684
Current Liabilities£166,255

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
7 July 2018Liquidators' statement of receipts and payments to 11 June 2018 (22 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2017 (21 pages)
11 August 2017Liquidators' statement of receipts and payments to 11 June 2017 (21 pages)
5 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (20 pages)
5 July 2016Liquidators' statement of receipts and payments to 11 June 2016 (20 pages)
4 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 November 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 June 2015Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF England to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 29 June 2015 (2 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
(1 page)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Statement of affairs with form 4.19 (5 pages)
25 June 2015Statement of affairs with form 4.19 (5 pages)
8 June 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 June 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England to 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 8 June 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 March 2015Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ to 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedforshire LU1 1QZ to 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL on 17 March 2015 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Mr David John Bliss on 29 January 2010 (2 pages)
12 June 2012Director's details changed for Mr David John Bliss on 29 January 2010 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr David John Bliss on 29 January 2010 (2 pages)
5 April 2012Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 7 June 2010 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr David John Bliss on 29 January 2010 (2 pages)
5 April 2012Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 May 2010Administrative restoration application (3 pages)
28 May 2010Administrative restoration application (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
10 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
13 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2007Return made up to 07/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
18 April 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
18 April 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
26 July 2006Return made up to 07/06/06; full list of members (7 pages)
26 July 2006Return made up to 07/06/06; full list of members (7 pages)
23 February 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
23 February 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
30 August 2005Return made up to 07/06/05; full list of members (7 pages)
30 August 2005Return made up to 07/06/05; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Return made up to 07/06/03; full list of members (7 pages)
30 July 2003Return made up to 07/06/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
17 January 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2002Return made up to 07/06/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
28 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: 29 cardiff road luton beds LU1 1PP (1 page)
10 January 2001Registered office changed on 10/01/01 from: 29 cardiff road luton beds LU1 1PP (1 page)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
7 July 2000Return made up to 07/06/00; full list of members (6 pages)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 07/06/99; full list of members (6 pages)
1 July 1999Return made up to 07/06/99; full list of members (6 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
27 April 1999Full accounts made up to 31 October 1998 (11 pages)
27 April 1999Full accounts made up to 31 October 1998 (11 pages)
19 August 1998Full accounts made up to 31 October 1997 (11 pages)
19 August 1998Full accounts made up to 31 October 1997 (11 pages)
22 June 1998Return made up to 07/06/98; no change of members (4 pages)
22 June 1998Return made up to 07/06/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 October 1996 (11 pages)
7 August 1997Full accounts made up to 31 October 1996 (11 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
19 June 1997Return made up to 07/06/97; no change of members (4 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (12 pages)
10 July 1996Accounts for a small company made up to 31 October 1995 (12 pages)
7 July 1996Return made up to 07/06/96; full list of members (6 pages)
7 July 1996Return made up to 07/06/96; full list of members (6 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)