Company NameBlyth Property Developments Limited
Company StatusDissolved
Company Number03789794
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul John Blyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
CO5 7PB
Director NameMr Malcolm Paul Blyth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 19 February 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPantiles 162 Rowhedge Road
Rowhedge
Colchester
CO5 7JP
Secretary NameMr Paul John Blyth
NationalityBritish
StatusClosed
Appointed31 May 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
CO5 7PB
Secretary NameChristopher John Austin
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressColne View Abberton Road
Fingringhoe
Colchester
Essex
CO5 7AS
Director NameChristopher John Austin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2002)
RoleAccountant
Correspondence AddressColne View Abberton Road
Fingringhoe
Colchester
Essex
CO5 7AS
Director NameGraham John Blyth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2002)
RoleBuilder
Correspondence AddressCherrywood
Kingsford Hill
Colchester
CO2 0HT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressDonyland Farm Bungalow
Fingringhoe Road, Rowhedge
Colchester
Essex
CO5 7JL
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe

Financials

Year2014
Net Worth£95,878
Cash£709
Current Liabilities£8,551

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 June 2006Return made up to 20/05/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Return made up to 20/05/05; full list of members (3 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
13 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 July 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 7 cp yard fingringhoe road, rowhedge colchester essex CO5 7JH (1 page)
22 November 2002Director resigned (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
28 June 2001Return made up to 05/06/01; full list of members (8 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Ad 30/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 152-160 city road london EC1V 2NX (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (11 pages)