Company NameBliss Provide Limited
Company StatusDissolved
Company Number07042388
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameGreen Janitorial Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Michael Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House, 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameJoanne Louise Edwards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameJoanne Edwards
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House, 31 King Street West
Manchester
Greater Manchester
M3 2PJ

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Alan Michael Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2018Director's details changed for Mr Alan Michael Taylor on 1 November 2017 (2 pages)
31 January 2018Change of details for Mr Alan Michael Taylor as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
20 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
18 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 14 October 2016 with updates (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 October 2014Director's details changed for Alan Michael Taylor on 22 February 2014 (2 pages)
14 October 2014Director's details changed for Alan Michael Taylor on 22 February 2014 (2 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
21 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
10 October 2013Termination of appointment of Joanne Edwards as a director (1 page)
10 October 2013Termination of appointment of Joanne Edwards as a secretary (1 page)
10 October 2013Termination of appointment of Joanne Edwards as a secretary (1 page)
10 October 2013Termination of appointment of Joanne Edwards as a director (1 page)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
18 May 2010Company name changed green janitorial supplies LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
(1 page)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
(1 page)
18 May 2010Company name changed green janitorial supplies LIMITED\certificate issued on 18/05/10
  • CONNOT ‐
(3 pages)
11 May 2010Appointment of Joanne Edwards as a director (3 pages)
11 May 2010Appointment of Alan Michael Taylor as a director (3 pages)
11 May 2010Appointment of Joanne Edwards as a secretary (3 pages)
11 May 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(5 pages)
11 May 2010Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2
(5 pages)
11 May 2010Appointment of Joanne Edwards as a secretary (3 pages)
11 May 2010Appointment of Alan Michael Taylor as a director (3 pages)
11 May 2010Appointment of Joanne Edwards as a director (3 pages)
14 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
14 October 2009Incorporation (31 pages)
14 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
14 October 2009Incorporation (31 pages)