Abberton
Colchester
Essex
CO5 7PB
Director Name | Mr Matthew John Bradbury |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 August 2015) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fingringhoe Road Langenhoe Colchester Essex CO5 7LA |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Website | www.blythbrothersltd.co.uk/ |
---|
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul John Blyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,187 |
Cash | £1 |
Current Liabilities | £30,188 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 June 2013 | Appointment of Mr Matthew John Bradbury as a director (2 pages) |
7 June 2013 | Appointment of Mr Matthew John Bradbury as a director (2 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Appointment of Mr Paul John Blyth as a director (2 pages) |
3 January 2012 | Appointment of Mr Paul John Blyth as a director (2 pages) |
9 December 2011 | Termination of appointment of John Carter as a director (1 page) |
9 December 2011 | Termination of appointment of John Carter as a director (1 page) |
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|
8 December 2011 | Incorporation
|