Company NameBlissful Harmony Limited
DirectorsDavid Michael Shalom and Joseph Claude Dwek
Company StatusDissolved
Company Number00074700
CategoryPrivate Limited Company
Incorporation Date23 August 1902(121 years, 9 months ago)
Previous NameWhitely Products Limited

Business Activity

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

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(102 years after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusCurrent
Appointed06 August 2004(102 years after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(102 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameMr Peter Wilson Walshe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NameMr Arthur Edward Higgs
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleFactory Manager/Co Accountant
Correspondence Address7 Bramley Road
Sutton
Surrey
SM1 4NN
Director NameJohn David Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(89 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleFactory Manager/Co Director
Correspondence AddressChurch View Cranmer Lane
North Kilworth
Leicestershire
LE17 6EX
Director NameMr John Clifford Barber
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleAccountant/Co Director
Correspondence AddressYeomans Bassets Lane
Woodham Walter
Maldon
Essex
CM9 6RZ
Secretary NameMr John Clifford Barber
NationalityBritish
StatusResigned
Appointed18 December 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Correspondence AddressYeomans Bassets Lane
Woodham Walter
Maldon
Essex
CM9 6RZ
Secretary NameJohn David Green
NationalityBritish
StatusResigned
Appointed04 January 1994(91 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1994)
RoleManaging Director
Correspondence Address18 South Avenue
Ullesthorpe
Leicestershire
LE17 5DG
Secretary NameIsobel Jane Burbidge
NationalityBritish
StatusResigned
Appointed30 April 1994(91 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1996)
RoleSecretary
Correspondence Address22 Greenwood Close
Byfield
Daventry
Northamptonshire
NN11 6UU
Secretary NameMr William Leslie Benson
NationalityBritish
StatusResigned
Appointed08 March 1996(93 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address14 Mill Close
Braunston
Daventry
Northamptonshire
NN11 7HY
Director NameMr Philip Michael Worthington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(94 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
RoleCons Eng
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(94 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(94 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameGavin Mark Kaye
NationalityBritish
StatusResigned
Appointed04 March 1997(94 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1997)
RoleCompany Director
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed15 April 1997(94 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1998)
RoleConsultant Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(96 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1999(96 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(97 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(97 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(98 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(100 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(101 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(101 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,136,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 1, courthill house 66 water lane wilmslow cheshire SK9 5AP (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Declaration of solvency (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Location of debenture register (1 page)
6 September 2005Location of register of members (1 page)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
2 September 2004New secretary appointed;new director appointed (3 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (1 page)
23 October 2001Full accounts made up to 31 March 2001 (14 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (15 pages)
9 November 2000Return made up to 25/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 September 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
13 April 2000Company name changed whitely products LIMITED\certificate issued on 14/04/00 (2 pages)
9 February 2000Auditor's resignation (1 page)
18 January 2000Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
24 September 1999Return made up to 25/08/99; no change of members (4 pages)
24 September 1999Location of register of members (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999New director appointed (2 pages)
26 May 1999Registered office changed on 26/05/99 from: whitely house low march daventry northamptonshire NN11 4SJ (1 page)
18 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1999Full accounts made up to 31 March 1998 (16 pages)
9 April 1999Director resigned (1 page)
23 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Particulars of mortgage/charge (11 pages)
4 September 1998Memorandum and Articles of Association (4 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Particulars of mortgage/charge (5 pages)
13 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
14 July 1998Director's particulars changed (1 page)
25 March 1998Amended full accounts made up to 7 March 1997 (22 pages)
13 January 1998Return made up to 07/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 August 1997Accounts for a small company made up to 7 March 1997 (7 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997New director appointed (3 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed;new director appointed (3 pages)
25 March 1997New director appointed (3 pages)
17 March 1997Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
4 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 December 1996Return made up to 07/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Secretary resigned (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
29 January 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)