Company NameBlyth, Greene, Jourdain & Company Limited
Company StatusDissolved
Company Number00574478
CategoryPrivate Limited Company
Incorporation Date20 November 1956(67 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Andre Philip Jean Juppin De Fondaudiere
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMayritian
StatusCurrent
Appointed28 July 2000(43 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleGroup Chief Executive
Correspondence AddressDr Ernest Harel Street
Floreal
Mauritius
Director NameThierry Pierre Joseph Marie Lagesse
Date of BirthJune 1953 (Born 70 years ago)
NationalityFrench
StatusCurrent
Appointed28 July 2000(43 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Correspondence AddressRoyal Road
Cape Malheureux
Mauritius
Director NamePierre Bernard Arnaud Montagu Dalais
Date of BirthJune 1955 (Born 68 years ago)
NationalityMauritian
StatusCurrent
Appointed28 July 2000(43 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleChief Executive
Correspondence AddressChemin Campement
Floreal
Mauritius
Director NameAvril Jeanette Couchman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 July 2000)
RoleManager
Correspondence AddressDalhanna
Cockerhurst Road, Shoreham
Sevenoaks
Kent
TN14 7UA
Director NameMichael Stuart Ferguson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 1999)
RoleChartered Accountant
Correspondence Address84 Higham Lane
Tonbridge
Kent
TN10 4JF
Director NameJames William Jourdain
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleMerchant
Correspondence AddressTazar
Whitemans Green
Cuckfield
West Sussex
RH17 5DA
Director NameMr Glen Douglas William Swire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPaines Place
Blackboys
Uckfield
East Sussex
TN22 5JD
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusResigned
Appointed19 October 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(42 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2000)
RoleShipping Line Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NamePeter Andre Johansens
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(43 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address2 Balvaird Place
London
SW1V 3SN
Director NameRaymond Roger Pearce
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(43 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 July 2000)
RoleTax Adviser
Correspondence Address7 Cypress Drive
Fleet
Hampshire
GU13 9HE

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£101,906
Net Worth£1,777,045
Cash£27,834
Current Liabilities£295,180

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2002Dissolved (1 page)
11 December 2001Liquidators statement of receipts and payments (5 pages)
16 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (3 pages)
10 August 2000Declaration of solvency (3 pages)
10 August 2000Appointment of a voluntary liquidator (1 page)
10 August 2000Ex res re. Powers of liquidator (1 page)
10 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (3 pages)
19 November 1999Return made up to 19/10/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
17 November 1998Return made up to 19/10/98; no change of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 November 1997Return made up to 19/10/97; no change of members (6 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 November 1995Return made up to 19/10/95; no change of members (8 pages)
21 September 1995Full accounts made up to 31 December 1994 (12 pages)