Company NameBliss (R) Ltd
Company StatusDissolved
Company Number06568773
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Arshad Zulfiqar Manzoor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(3 years after company formation)
Appointment Duration6 years, 3 months (closed 03 August 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameMr Mohammed Manzoor
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Secretary NameMr Arshid Iftikhar Manzoor
NationalityBritish
StatusResigned
Appointed11 November 2008(6 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Firshill Avenue
Sheffield
South Yorkshire
S4 7AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Abbey Taylor Limited Blades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£2,568
Cash£5,261
Current Liabilities£32,026

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (7 pages)
28 February 2017Liquidators' statement of receipts and payments to 20 December 2016 (7 pages)
8 January 2016Registered office address changed from 36-38 Bridge Gate Rotherham South Yorkshire S60 1PQ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 36-38 Bridge Gate Rotherham South Yorkshire S60 1PQ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 8 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
(1 page)
5 January 2016Appointment of a voluntary liquidator (2 pages)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Appointment of a voluntary liquidator (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of Arshid Iftikhar Manzoor as a secretary on 11 August 2015 (1 page)
4 September 2015Termination of appointment of Arshid Iftikhar Manzoor as a secretary on 11 August 2015 (1 page)
29 June 2015Termination of appointment of Mohammed Manzoor as a director on 31 May 2015 (1 page)
29 June 2015Termination of appointment of Mohammed Manzoor as a director on 31 May 2015 (1 page)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Mr Arshad Zulfiqar Manzoor as a director (2 pages)
3 May 2011Appointment of Mr Arshad Zulfiqar Manzoor as a director (2 pages)
9 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 8 July 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
27 May 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
27 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 January 2009Director appointed mohammed manzoor (1 page)
22 January 2009Director appointed mohammed manzoor (1 page)
2 December 2008Secretary appointed arshid ifitkhar manzoor (1 page)
2 December 2008Secretary appointed arshid ifitkhar manzoor (1 page)
18 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 April 2008Incorporation (9 pages)
17 April 2008Incorporation (9 pages)