Company NameBlissful Daze Limited
Company StatusDissolved
Company Number06398327
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCarol Lorraine Gyte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameIan Craig Gyte
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameCarol Lorraine Gyte
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Mrs Carol Lorraine Gyte
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,611
Cash£1,425
Current Liabilities£255,123

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Notice of move from Administration to Dissolution on 1 December 2014 (16 pages)
4 December 2014Notice of move from Administration to Dissolution on 1 December 2014 (16 pages)
4 December 2014Notice of move from Administration to Dissolution on 1 December 2014 (16 pages)
22 October 2014Court order insolvency:court order to replace administrator (20 pages)
22 October 2014 (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
22 October 2014Notice of vacation of office by administrator (1 page)
22 October 2014Court order insolvency:court order to replace administrator (20 pages)
22 October 2014Notice of appointment of replacement/additional administrator (1 page)
15 September 2014Administrator's progress report to 4 September 2014 (14 pages)
15 September 2014Administrator's progress report to 4 September 2014 (14 pages)
15 September 2014Administrator's progress report to 4 September 2014 (14 pages)
23 May 2014Statement of affairs with form 2.14B (8 pages)
23 May 2014Statement of affairs with form 2.14B (8 pages)
9 May 2014Notice of deemed approval of proposals (1 page)
9 May 2014Notice of deemed approval of proposals (1 page)
23 April 2014Statement of administrator's proposal (22 pages)
23 April 2014Statement of administrator's proposal (22 pages)
17 March 2014Registered office address changed from The Sinclair Building 262 Glossop Road Sheffield South Yorkshire S10 2HS on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from The Sinclair Building 262 Glossop Road Sheffield South Yorkshire S10 2HS on 17 March 2014 (2 pages)
14 March 2014Appointment of an administrator (1 page)
14 March 2014Appointment of an administrator (1 page)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Carol Lorraine Gyte on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Ian Craig Gyte on 9 November 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Carol Lorraine Gyte on 14 October 2009 (2 pages)
9 November 2009Director's details changed for Ian Craig Gyte on 14 October 2009 (2 pages)
9 November 2009Secretary's details changed for Carol Lorraine Gyte on 14 October 2009 (1 page)
9 November 2009Secretary's details changed for Carol Lorraine Gyte on 14 October 2009 (1 page)
9 November 2009Director's details changed for Carol Lorraine Gyte on 14 October 2009 (2 pages)
9 November 2009Director's details changed for Ian Craig Gyte on 14 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
13 November 2008Registered office changed on 13/11/2008 from blissful daze LIMITED the sinclair building 262 glossop road sheffield S10 2HS (1 page)
13 November 2008Registered office changed on 13/11/2008 from blissful daze LIMITED the sinclair building 262 glossop road sheffield S10 2HS (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Return made up to 15/10/08; full list of members (3 pages)
13 November 2008Location of debenture register (1 page)
13 November 2008Location of register of members (1 page)
13 November 2008Location of debenture register (1 page)
15 October 2007Incorporation (17 pages)
15 October 2007Incorporation (17 pages)