Company NameBliss Training Limited
Company StatusDissolved
Company Number08069459
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Victoria Louise Deighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameMs Jayne Elizabeth Leedham
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG

Contact

Websiteblisstraining.co.uk
Email address[email protected]
Telephone07 843367546
Telephone regionMobile

Location

Registered AddressC/O Paramount Accountancy Ltd Independence House
Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Victoria Louise Deighton
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455
Cash£17,112
Current Liabilities£14,349

Accounts

Latest Accounts14 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End14 September

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Previous accounting period extended from 31 May 2018 to 14 September 2018 (1 page)
26 January 2019Micro company accounts made up to 14 September 2018 (6 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Ms Victoria Louise Deighton on 17 June 2014 (2 pages)
20 May 2015Director's details changed for Ms Victoria Louise Deighton on 17 June 2014 (2 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
31 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
18 June 2013Termination of appointment of Jayne Leedham as a director (1 page)
18 June 2013Termination of appointment of Jayne Leedham as a director (1 page)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)