W.A.BLYTH LIMITED

Register to unlock more data on OkredoRegister

W.A.BLYTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00324361

Incorporation date

17/02/1937

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1937)
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Return of final meeting in a members' voluntary winding up
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon08/07/2010
Termination of appointment of Paul Hussey as a secretary
dot icon08/07/2010
Termination of appointment of Brian May as a director
dot icon08/07/2010
Termination of appointment of David Matthews as a director
dot icon08/07/2010
Termination of appointment of Paul Hussey as a director
dot icon06/07/2010
Registered office address changed from York House 45 Seymour Street London W1H 7JT on 2010-07-06
dot icon23/06/2010
Register inspection address has been changed
dot icon15/06/2010
Appointment of a voluntary liquidator
dot icon15/06/2010
Resolutions
dot icon15/06/2010
Declaration of solvency
dot icon08/10/2009
Director's details changed for Mr David John Matthews on 2009-10-01
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon03/06/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon27/03/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon25/03/2008
Registered office changed on 25/03/2008 from, 110 park street, london, W1K 6NX
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 12/10/06; full list of members
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon19/10/2005
Return made up to 12/10/05; full list of members
dot icon21/02/2005
Accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 12/10/04; no change of members
dot icon07/07/2004
Director's particulars changed
dot icon07/07/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 12/10/03; no change of members
dot icon18/11/2003
Location of register of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon11/12/2002
Return made up to 12/10/02; full list of members; amend
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Return made up to 12/10/02; no change of members
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon26/11/2001
New director appointed
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Secretary resigned
dot icon09/11/2001
Miscellaneous
dot icon08/11/2001
Declaration of assistance for shares acquisition
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Auditor's resignation
dot icon07/11/2001
Registered office changed on 07/11/01 from: courtney street, manselton, swansea, glam SA5 9NS
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon24/10/2001
Director's particulars changed
dot icon24/10/2001
Location of register of members address changed
dot icon24/10/2001
Location of debenture register address changed
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon10/11/2000
Return made up to 12/10/00; full list of members
dot icon10/11/2000
Director's particulars changed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon22/09/2000
Director resigned
dot icon02/12/1999
Full group accounts made up to 1998-12-31
dot icon16/11/1999
Return made up to 12/10/99; full list of members
dot icon25/06/1999
Director resigned
dot icon21/06/1999
£ ic 50000/44585 21/05/99 £ sr [email protected]=5415
dot icon04/06/1999
Secretary's particulars changed
dot icon30/03/1999
Resolutions
dot icon18/11/1998
Return made up to 12/10/98; no change of members
dot icon18/11/1998
Location of register of members address changed
dot icon18/11/1998
Location of debenture register address changed
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 12/10/97; full list of members
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Director's particulars changed
dot icon12/11/1996
Secretary resigned
dot icon05/11/1996
Return made up to 12/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
New director appointed
dot icon14/11/1995
Director's particulars changed
dot icon14/11/1995
Return made up to 12/10/95; full list of members
dot icon14/11/1995
Director resigned
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon16/11/1994
Return made up to 12/10/94; no change of members
dot icon16/11/1994
Location of register of members address changed
dot icon22/09/1994
Full group accounts made up to 1993-12-31
dot icon28/04/1994
New director appointed
dot icon18/01/1994
Particulars of mortgage/charge
dot icon14/01/1994
Particulars of mortgage/charge
dot icon22/10/1993
New director appointed
dot icon22/10/1993
Return made up to 12/10/93; full list of members
dot icon12/09/1993
Full group accounts made up to 1992-12-31
dot icon03/11/1992
Secretary's particulars changed
dot icon03/11/1992
Return made up to 12/10/92; no change of members
dot icon03/11/1992
Secretary's particulars changed
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon16/01/1992
Director resigned
dot icon27/11/1991
Full accounts made up to 1990-12-31
dot icon27/11/1991
Full group accounts made up to 1990-12-31
dot icon27/11/1991
Return made up to 12/10/91; no change of members
dot icon14/06/1991
Director's particulars changed
dot icon03/05/1991
Director resigned
dot icon12/11/1990
Full group accounts made up to 1989-12-31
dot icon12/11/1990
Full accounts made up to 1989-12-31
dot icon12/11/1990
Return made up to 05/10/90; full list of members
dot icon28/08/1990
Director's particulars changed
dot icon30/10/1989
Full group accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 12/10/89; full list of members
dot icon10/03/1989
New director appointed
dot icon10/03/1989
New director appointed
dot icon10/03/1989
New director appointed
dot icon10/03/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Full group accounts made up to 1987-12-31
dot icon01/02/1989
Return made up to 30/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1987-12-31
dot icon23/02/1988
Full group accounts made up to 1986-12-31
dot icon23/02/1988
Return made up to 16/12/87; full list of members
dot icon01/10/1987
New director appointed
dot icon12/05/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1987
Return made up to 03/12/86; full list of members
dot icon10/03/1987
Full accounts made up to 1985-12-31
dot icon07/02/1986
Particulars of mortgage/charge
dot icon14/01/1971
Particulars of mortgage/charge
dot icon06/10/1969
Particulars of mortgage/charge
dot icon02/09/1965
Particulars of mortgage/charge
dot icon17/02/1937
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blyth, William Nicholas
Director
01/10/1993 - 21/05/1999
1
Hussey, Paul Nicholas
Secretary
02/11/2001 - 09/06/2010
114
Wheldon, Graham John
Director
01/11/1994 - 30/09/2002
-
Abramson, Robert
Director
01/05/1996 - 30/09/2002
-
Williams, David Michael
Director
23/08/2002 - 10/01/2006
113

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 W.A.BLYTH LIMITED

W.A.BLYTH LIMITED is an(a) Dissolved company incorporated on 17/02/1937 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of W.A.BLYTH LIMITED?

toggle

W.A.BLYTH LIMITED is currently Dissolved. It was registered on 17/02/1937 and dissolved on 13/09/2011.

Where is W.A.BLYTH LIMITED located?

toggle

W.A.BLYTH LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does W.A.BLYTH LIMITED do?

toggle

W.A.BLYTH LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for W.A.BLYTH LIMITED?

toggle

The latest filing was on 13/09/2011: Final Gazette dissolved following liquidation.