BLYTH PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BLYTH PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02016802

Incorporation date

02/05/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham, Nottinghamshire NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Resolutions
dot icon23/08/2024
Solvency Statement dated 08/08/24
dot icon23/08/2024
Solvency Statement dated 08/08/24
dot icon23/08/2024
Statement of capital on 2024-08-23
dot icon23/08/2024
Statement by Directors
dot icon23/08/2024
Statement by Directors
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/05/2023
Termination of appointment of Michael David Snape as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Samuel James Hunter as a director on 2023-05-22
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/09/2022
Director's details changed for Mr Michael David Snape on 2022-09-14
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon03/08/2021
Termination of appointment of Peter James Christopher Sutcliffe as a director on 2021-08-03
dot icon03/08/2021
Appointment of Mr Andrew Richard Thompson as a director on 2021-08-03
dot icon28/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon10/07/2020
Secretary's details changed for Mr Andrew Richard Thompson on 2020-07-08
dot icon18/05/2020
Full accounts made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon08/10/2018
Appointment of Mr Michael David Snape as a director on 2018-10-03
dot icon08/10/2018
Termination of appointment of Nathan Roy George Clements as a director on 2018-10-03
dot icon06/07/2018
Appointment of Mr Nathan Roy George Clements as a director on 2018-06-26
dot icon27/06/2018
Termination of appointment of Jonathan Paul Wass as a director on 2018-06-26
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon06/03/2017
Appointment of Mr Peter James Christopher Sutcliffe as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Robert Douglas Proctor as a director on 2017-02-28
dot icon30/06/2016
Termination of appointment of Mark Francis Muller as a director on 2016-06-24
dot icon30/06/2016
Appointment of Mr Jonathan Paul Wass as a director on 2016-06-24
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon10/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon01/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon10/03/2014
Appointment of Mr Robert Douglas Proctor as a director on 2014-03-10
dot icon10/03/2014
Termination of appointment of David Charles Geoffrey Foster as a director on 2014-03-10
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon24/06/2013
Appointment of Mr David Charles Geoffrey Foster as a director on 2013-04-05
dot icon16/04/2013
Termination of appointment of Philip Wiles as a director on 2013-04-05
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Mr Mark Francis Muller as a director on 2012-10-10
dot icon10/10/2012
Termination of appointment of The Boots Company Plc as a director on 2012-10-10
dot icon02/07/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for David Charles Geoffrey Foster on 2011-03-20
dot icon21/03/2011
Director's details changed for Philip Wiles on 2010-03-20
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon17/06/2010
Termination of appointment of Philip Wiles as a secretary
dot icon17/06/2010
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 2010-06-17
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/03/2010
Director's details changed for The Boots Company Plc on 2010-03-20
dot icon06/02/2010
Appointment of Philip Martin Wiles as a secretary
dot icon06/02/2010
Termination of appointment of Jan Badenhorst as a director
dot icon06/02/2010
Termination of appointment of Malcolm Rutherford as a director
dot icon06/02/2010
Termination of appointment of Malcolm Rutherford as a secretary
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 20/03/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2009
Director appointed jan barend badenhorst
dot icon11/12/2008
Director appointed philip wiles
dot icon11/09/2008
Director's change of particulars / boots PLC / 09/09/2008
dot icon27/08/2008
Return made up to 20/03/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from 6 south nelson industrial estate cramlington northumberland NE23 1WF
dot icon17/07/2008
Appointment terminated director roger pilsbury
dot icon17/07/2008
Appointment terminated director alex holliday
dot icon16/01/2008
Accounts for a small company made up to 2007-03-31
dot icon22/08/2007
Director's particulars changed
dot icon18/05/2007
Return made up to 20/03/07; no change of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon27/07/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon12/05/2006
Accounts for a small company made up to 2005-11-30
dot icon09/05/2006
Registered office changed on 09/05/06 from: croft stairs city road newcastle upon tyne tyne and wear NE1 2HG
dot icon05/04/2006
Return made up to 20/03/06; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon05/09/2005
Return made up to 20/03/05; full list of members
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Director resigned
dot icon30/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon18/04/2005
Accounts for a small company made up to 2004-11-30
dot icon01/03/2005
Return made up to 20/03/04; full list of members; amend
dot icon01/03/2005
Return made up to 20/03/03; full list of members; amend
dot icon01/03/2005
Return made up to 20/03/02; full list of members; amend
dot icon01/03/2005
Return made up to 20/03/01; full list of members; amend
dot icon01/03/2005
Return made up to 20/03/00; full list of members; amend
dot icon18/05/2004
Accounts for a small company made up to 2003-11-30
dot icon18/05/2004
Return made up to 20/03/04; full list of members; amend
dot icon07/04/2004
Return made up to 20/03/04; full list of members
dot icon11/06/2003
New director appointed
dot icon28/04/2003
Accounts for a small company made up to 2002-11-30
dot icon23/04/2003
Return made up to 20/03/03; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-11-30
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon14/05/2001
Registered office changed on 14/05/01 from: blyth health centre thoraton street blyth northumberland
dot icon09/05/2001
Full accounts made up to 2000-11-30
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Return made up to 20/03/01; full list of members
dot icon26/04/2000
Return made up to 20/03/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-11-30
dot icon19/05/1999
Return made up to 20/03/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-11-30
dot icon30/07/1998
Full accounts made up to 1997-11-30
dot icon02/04/1998
Return made up to 20/03/98; full list of members
dot icon02/04/1997
Full accounts made up to 1996-11-30
dot icon24/03/1997
Return made up to 20/03/97; no change of members
dot icon28/04/1996
Full accounts made up to 1995-11-30
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Director resigned
dot icon12/04/1996
Return made up to 20/03/96; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-11-30
dot icon24/05/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a small company made up to 1993-11-30
dot icon21/09/1994
Return made up to 20/03/94; no change of members
dot icon28/03/1994
New director appointed
dot icon25/08/1993
Return made up to 20/03/93; full list of members
dot icon02/08/1993
Full accounts made up to 1992-11-30
dot icon28/09/1992
Full accounts made up to 1991-11-30
dot icon10/06/1992
Return made up to 20/03/92; full list of members
dot icon19/05/1992
Director resigned
dot icon01/10/1991
Full accounts made up to 1990-11-30
dot icon05/09/1991
Resolutions
dot icon18/04/1991
Return made up to 20/03/91; no change of members
dot icon25/04/1990
Full accounts made up to 1989-11-30
dot icon25/04/1990
Return made up to 10/04/90; full list of members
dot icon25/10/1989
Full accounts made up to 1988-11-30
dot icon25/10/1989
Return made up to 25/09/89; full list of members
dot icon06/09/1988
Full accounts made up to 1987-11-30
dot icon06/09/1988
Return made up to 20/07/88; full list of members
dot icon10/12/1987
Full accounts made up to 1987-03-31
dot icon10/12/1987
Return made up to 13/11/87; full list of members
dot icon06/11/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon12/05/1987
Registered office changed on 12/05/87 from: norfolk house 40 grey street newcastle upon tyne
dot icon02/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snape, Michael David
Director
03/10/2018 - 22/05/2023
40
Hunter, Samuel James
Director
22/05/2023 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTH PHARMACY LIMITED

BLYTH PHARMACY LIMITED is an(a) Dissolved company incorporated on 02/05/1986 with the registered office located at 1 Thane Road West, Nottingham, Nottinghamshire NG2 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTH PHARMACY LIMITED?

toggle

BLYTH PHARMACY LIMITED is currently Dissolved. It was registered on 02/05/1986 and dissolved on 01/04/2025.

Where is BLYTH PHARMACY LIMITED located?

toggle

BLYTH PHARMACY LIMITED is registered at 1 Thane Road West, Nottingham, Nottinghamshire NG2 3AA.

What does BLYTH PHARMACY LIMITED do?

toggle

BLYTH PHARMACY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLYTH PHARMACY LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.