Company NameUtter Bliss Limited
Company StatusDissolved
Company Number03063766
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Edward John Stanton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleSales Director
Correspondence AddressThe Croft
5 Richmond Drive
Rayleigh
Essex
SS6 7RJ
Secretary NameMichael Schultz
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Leaway
Billericay
Essex
CM12 9QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit A Block G
Motherwell Way
West Thurrock
Essex
RM16 1XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
27 October 1999Application for striking-off (1 page)
21 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 July 1999Return made up to 02/06/99; full list of members (6 pages)
2 September 1998Return made up to 02/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 02/06/97; no change of members (4 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 June 1996Return made up to 02/06/96; full list of members (6 pages)
7 June 1995Registered office changed on 07/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
2 June 1995Incorporation (18 pages)