Company NameH.E. Blyth Limited
Company StatusDissolved
Company Number04103289
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 6 months ago)
Dissolution Date5 March 2024 (2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Duffy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Graham Duffy
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameUna Jonquil Whitelock
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Charlwood Place
London
SW1V 2LX
Director NameEmma Blyth Whitelock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2006)
RoleLandowner
Correspondence AddressPen Y Lan Hall
Ruabon
Wrexham
LL14 6HS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Kirk Whitelock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (3 pages)
16 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 October 2023Change of details for Michael Kirk Whitelock as a person with significant control on 6 April 2016 (2 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
24 October 2022Secretary's details changed for Mr Graham Duffy on 24 October 2022 (1 page)
24 October 2022Director's details changed for Mr Graham Duffy on 24 October 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 March 2020 (1 page)
26 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
12 January 2015Termination of appointment of Una Jonquil Whitelock as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Una Jonquil Whitelock as a director on 12 January 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 February 2010Registered office address changed from Baker Street Chambers 136 Baker Street London W1M 2DU on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Baker Street Chambers 136 Baker Street London W1M 2DU on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Baker Street Chambers 136 Baker Street London W1M 2DU on 9 February 2010 (1 page)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Una Jonquil Whitelock on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Una Jonquil Whitelock on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Una Jonquil Whitelock on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 November 2008Return made up to 07/11/08; full list of members (3 pages)
20 November 2008Return made up to 07/11/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 07/11/05; full list of members (2 pages)
18 November 2005Return made up to 07/11/05; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004Return made up to 07/11/04; full list of members (7 pages)
27 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 November 2003Return made up to 07/11/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 November 2001Return made up to 07/11/01; full list of members (6 pages)
12 November 2001Return made up to 07/11/01; full list of members (6 pages)
22 August 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
22 August 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 November 2000Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Ad 17/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
7 November 2000Incorporation (17 pages)
7 November 2000Incorporation (17 pages)