Company NameBliss Hair & Tanning Limited
Company StatusDissolved
Company Number06734681
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date20 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Andrew Goodwin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burberry Close
Bradford
West Yorkshire
BD4 6QF
Director NameMiss Nicola Debbie Goodwin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burberry Close
Bradford
West Yorkshire
BD4 6QF
Secretary NameMiss Nicola Debbie Goodwin
NationalityBritish
StatusClosed
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burberry Close
Bradford
West Yorkshire
BD4 6QF

Contact

Telephone01274 689906
Telephone regionBradford

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicola Debbie Goodwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,631
Cash£268
Current Liabilities£10,643

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2017Final Gazette dissolved following liquidation (1 page)
20 May 2017Final Gazette dissolved following liquidation (1 page)
20 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
20 February 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 June 2016Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 22 June 2016 (2 pages)
13 May 2016Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to 31 Burberry Close Bradford West Yorkshire BD4 6QF on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 31 Burberry Close Bradford West Yorkshire BD4 6QF to 31 Burberry Close Bradford West Yorkshire BD4 6QF on 13 May 2016 (2 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Statement of affairs with form 4.19 (6 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
11 May 2016Statement of affairs with form 4.19 (6 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 November 2009Director's details changed for Mr Andrew Goodwin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Nicola Debbie Goodwin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Andrew Goodwin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Nicola Debbie Goodwin on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2008Incorporation (12 pages)
28 October 2008Incorporation (12 pages)