Company NameBlyth Farming Limited
Company StatusDissolved
Company Number00538114
CategoryPrivate Limited Company
Incorporation Date16 September 1954(69 years, 8 months ago)
Previous NameJ.S.Blyth & Sons Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Hector Blyth
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFen Cottage Wick Lane
Ardleigh
Colchester
Essex
CO7 7RE
Director NameLindsay James Blyth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Ashes Kirby Road
Walton On Naze
Essex
CO14 8TA
Director NameCarol Dorothy Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 High Street
Wivenhoe
Essex
CO7 9AB
Director NameMr Nicholas George Walshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Kirby Road
Walton On The Naze
Essex
CO14 8QS
Secretary NameMr Nicholas George Walshaw
NationalityBritish
StatusCurrent
Appointed10 July 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Kirby Road
Walton On The Naze
Essex
CO14 8QS

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£777,502
Cash£2,601
Current Liabilities£305,526

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 September 2007Dissolved (1 page)
14 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (6 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Company name changed J.S.blyth & sons LIMITED\certificate issued on 26/01/04 (2 pages)
8 April 2003Registered office changed on 08/04/03 from: the farm walton on the naze essex CO14 8OS (1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Declaration of solvency (3 pages)
2 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 July 2001Return made up to 10/07/01; full list of members (13 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
30 July 1997Return made up to 10/07/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 August 1996Return made up to 10/07/96; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
12 July 1995Return made up to 10/07/95; no change of members (4 pages)
9 October 1986Particulars of mortgage/charge (3 pages)
16 September 1954Incorporation (17 pages)