Company NameBliss Therapies Limited
Company StatusDissolved
Company Number04093902
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameLimco Seventy Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYvonne Elizabeth Spence
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 03 July 2007)
RoleNurse Therapist
Correspondence Address30 Pannal Ash Drive
Harrogate
HG2 0HU
Secretary NameLaim Spence
NationalityBritish
StatusClosed
Appointed08 August 2001(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address30 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HU
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameCaroline Petch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 08 August 2001)
RoleComplimentary Therapist
Correspondence Address38 Cavendish Street
Harrogate
North Yorkshire
HG1 4NT
Secretary NameCaroline Petch
NationalityBritish
StatusResigned
Appointed09 November 2000(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 08 August 2001)
RoleComplimentary Therapist
Correspondence Address38 Cavendish Street
Harrogate
North Yorkshire
HG1 4NT

Location

Registered Address20 Ryburn Close
Canterbury Gardens
Moorgate Park Clifton
York
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
21 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 January 2006Return made up to 20/10/05; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
8 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
8 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
19 December 2003Return made up to 20/10/03; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
19 November 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
19 November 2002Return made up to 20/10/02; full list of members (6 pages)
6 December 2001Registered office changed on 06/12/01 from: ivy cottage scriven knaresborough HG5 9DZ (1 page)
6 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: 10 princes square harrogate north yorkshire HG1 1LX (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
8 February 2001Memorandum and Articles of Association (8 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
7 February 2001Ad 19/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2001Company name changed limco seventy two LIMITED\certificate issued on 05/02/01 (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)