Company NameBissell Limited
Company StatusDissolved
Company Number04514186
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Adam Barrington
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(2 months, 2 weeks after company formation)
Appointment Duration14 years (closed 29 November 2016)
RoleManaging Director
Country of ResidenceCambridgeshire
Correspondence Address34 Sandwich Road
St. Neots
Cambridgeshire
PE19 1TY
Secretary NameCheryl Covington
NationalityBritish
StatusResigned
Appointed07 November 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 21 July 2014)
RoleCompany Director
Correspondence Address34 Sandwich Road
St. Neots
Cambridgeshire
PE19 1TY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.adultmatchdoctor.co.uk

Location

Registered Address196 High Road
Wood Green
London
Middlesex
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam Barrington
50.00%
Ordinary
1 at £1Cheryl Covington
50.00%
Ordinary

Financials

Year2014
Turnover£8,714
Gross Profit£8,714
Net Worth£2,192
Current Liabilities£2,190

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Termination of appointment of Cheryl Covington as a secretary on 21 July 2014 (2 pages)
10 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 2
(4 pages)
21 June 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
16 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 October 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
7 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
7 April 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
27 October 2008Return made up to 19/08/08; full list of members (3 pages)
19 November 2007Return made up to 19/08/07; no change of members (6 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 September 2006Return made up to 19/08/06; full list of members (6 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
22 September 2005Return made up to 19/08/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 September 2004Return made up to 19/08/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 October 2003Return made up to 19/08/03; full list of members (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 370 jessop road stevenage hertfordshire SG1 5ND (1 page)
18 November 2002New secretary appointed (3 pages)
18 November 2002New director appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
19 August 2002Incorporation (6 pages)