Company NameBliss Services Ltd
Company StatusDissolved
Company Number06519678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 2008(16 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Marion Agar
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleAnti-Social Behaviour Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hedley Court
Blyth
Northumberland
NE24 3JJ
Director NameCllr Margaret Simpson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCounsillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Wharfedale Gardens
Blyth
Northumberland
NE24 5LY
Secretary NameJonathan Angus
NationalityBritish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMrs Lorraine Marie Walker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 - 13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMrs Kathleen Nisbet
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2016)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 - 13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameMiss Kerry Ann Lancaster
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(7 years, 6 months after company formation)
Appointment Duration11 months (closed 02 August 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 - 13 Quay Road
Blyth
Northumberland
NE24 2AS
Director NameEric Glyn Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 St Albans Close
Ashington
Northumberland
NE63 9RR
Director NameRichard Sydney Howes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wooden Cottage Wester Wooden
Exkford
Kelso
Roxburghshire
TD5 8LQ
Scotland

Contact

Websiteblissservices.co.uk
Telephone01670 540979
Telephone regionMorpeth

Location

Registered AddressEric Tolhurst Centre 3-13 Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Net Worth£39,349
Cash£27,067
Current Liabilities£9,097

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
19 April 2016Appointment of Mrs Kathleen Nisbet as a director on 1 April 2015 (2 pages)
19 April 2016Appointment of Ms Kerry Ann Lancaster as a director on 1 September 2015 (2 pages)
19 April 2016Appointment of Mrs Lorraine Marie Walker as a director on 1 October 2009 (2 pages)
19 April 2016Appointment of Mrs Lorraine Marie Walker as a director on 1 October 2009 (2 pages)
19 April 2016Appointment of Ms Kerry Ann Lancaster as a director on 1 September 2015 (2 pages)
19 April 2016Annual return made up to 1 March 2016 no member list (6 pages)
19 April 2016Annual return made up to 1 March 2016 no member list (6 pages)
19 April 2016Appointment of Mrs Kathleen Nisbet as a director on 1 April 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 1 March 2015 no member list (3 pages)
30 March 2015Annual return made up to 1 March 2015 no member list (3 pages)
30 March 2015Annual return made up to 1 March 2015 no member list (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2015Termination of appointment of Richard Sydney Howes as a director on 31 March 2014 (1 page)
21 January 2015Termination of appointment of Richard Sydney Howes as a director on 31 March 2014 (1 page)
5 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
5 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
5 March 2014Annual return made up to 1 March 2014 no member list (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
6 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
6 March 2013Annual return made up to 1 March 2013 no member list (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Termination of appointment of Eric Jones as a director (1 page)
28 November 2012Termination of appointment of Eric Jones as a director (1 page)
12 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
12 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
12 March 2012Annual return made up to 1 March 2012 no member list (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
30 March 2011Annual return made up to 1 March 2011 no member list (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page)
2 March 2010Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page)
2 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
2 March 2010Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Richard Sydney Howes on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Jonathan Angus on 1 January 2010 (1 page)
2 March 2010Director's details changed for Marion Agar on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Marion Agar on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
2 March 2010Director's details changed for Marion Agar on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
2 March 2010Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Cllr Margaret Simpson on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Eric Glyn Jones on 1 January 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 March 2009Annual return made up to 01/03/09 (3 pages)
20 March 2009Annual return made up to 01/03/09 (3 pages)
1 March 2008Incorporation (26 pages)
1 March 2008Incorporation (26 pages)