Company NameBlissful Respects Limited
Company StatusDissolved
Company Number03060271
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Watson Melvin Herdman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleEngineer
Correspondence Address22 Plumpton Avenue
Hornchurch
Essex
RM12 6BE
Secretary NameEdith Carole Herdman
NationalityBritish
StatusClosed
Appointed25 November 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 10 November 2009)
RolePersonal Assistant
Correspondence Address22 Plumpton Avenue
Hornchurch
Essex
RM12 6BE
Secretary NameWalter Watson Herdman
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Plumpton Avenue
Hornchurch
Essex
RM12 6BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Return made up to 23/05/07; full list of members (6 pages)
17 July 2006Return made up to 23/05/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 23/05/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
22 July 2004Return made up to 23/05/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 April 2004Return made up to 23/05/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 August 2001Return made up to 23/05/01; full list of members (6 pages)
20 March 2001Amended accounts made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 August 2000Return made up to 23/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 June 1999Return made up to 23/05/99; full list of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: 2 farrand hse london rd stanford-le-hope essex SS17 0LB (1 page)
9 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
19 June 1998Return made up to 23/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
4 August 1997Return made up to 23/05/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 June 1996Return made up to 23/05/96; full list of members (6 pages)
26 May 1995Secretary resigned (2 pages)
23 May 1995Incorporation (20 pages)