Company NameBlythe Property Co. (Catford) Limited
Company StatusDissolved
Company Number00711201
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSusan Elizabeth Maude Burden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2001)
RoleNurse
Correspondence Address91 Beagleswood Road
Pembury
Tunbridge Wells
Kent
TN2 4JJ
Director NameSally Joan Dennant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2001)
RolePhysiotherapist
Correspondence Address40 Springhead
Tunbridge Wells
Kent
TN2 3NZ
Director NameMr John James Hillier
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Anerley Park
London
SE20 8NU
Director NameWilliam Robert George Hillier
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2001)
RoleUniversity Professor
Correspondence Address409 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameWilliam Robert George Hillier
NationalityBritish
StatusClosed
Appointed26 February 1991(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address409 Mountjoy House
Barbican
London
EC2Y 8BP

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
15 June 2000Accounts for a small company made up to 31 October 1998 (5 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 1999Accounts for a small company made up to 31 October 1997 (4 pages)
31 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 September 1998Return made up to 26/02/98; full list of members (6 pages)
25 August 1998Return made up to 26/02/97; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 October 1996 (6 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 July 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 November 1995Return made up to 26/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)