Ardleigh
Colchester
Essex
CO7 7RE
Director Name | Lindsay James Blyth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | The Ashes Kirby Road Walton On Naze Essex CO14 8TA |
Director Name | Carol Dorothy Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 High Street Wivenhoe Essex CO7 9AB |
Director Name | Mr Nicholas George Walshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Kirby Road Walton On The Naze Essex CO14 8QS |
Secretary Name | Mr Nicholas George Walshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(36 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm Kirby Road Walton On The Naze Essex CO14 8QS |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £777,502 |
Cash | £2,601 |
Current Liabilities | £305,526 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 September 2007 | Dissolved (1 page) |
---|---|
14 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (6 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Company name changed J.S.blyth & sons LIMITED\certificate issued on 26/01/04 (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: the farm walton on the naze essex CO14 8OS (1 page) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Declaration of solvency (3 pages) |
2 April 2003 | Resolutions
|
12 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 July 2001 | Return made up to 10/07/01; full list of members (13 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 1999 | Return made up to 10/07/99; full list of members
|
7 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
30 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 July 1995 | Return made up to 10/07/95; no change of members (4 pages) |
9 October 1986 | Particulars of mortgage/charge (3 pages) |
16 September 1954 | Incorporation (17 pages) |