Company NameBlyth Brothers Ltd
Company StatusDissolved
Company Number07876084
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul John Blyth
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage Peldon Road
Abberton
Colchester
Essex
CO5 7PB
Director NameMr Matthew John Bradbury
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 04 August 2015)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address5 Fingringhoe Road
Langenhoe
Colchester
Essex
CO5 7LA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Contact

Websitewww.blythbrothersltd.co.uk/

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul John Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,187
Cash£1
Current Liabilities£30,188

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 June 2013Appointment of Mr Matthew John Bradbury as a director (2 pages)
7 June 2013Appointment of Mr Matthew John Bradbury as a director (2 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 January 2012Appointment of Mr Paul John Blyth as a director (2 pages)
3 January 2012Appointment of Mr Paul John Blyth as a director (2 pages)
9 December 2011Termination of appointment of John Carter as a director (1 page)
9 December 2011Termination of appointment of John Carter as a director (1 page)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)