BLYTH & PAWSEY,LIMITED
Status | DISSOLVED |
Company No. | 00158497 |
Category | Private Limited Company |
Incorporated | 04 Sep 1919 |
Age | 104 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2012 |
Years | 11 years, 8 months, 29 days |
SUMMARY
BLYTH & PAWSEY,LIMITED is an dissolved private limited company with number 00158497. It was incorporated 104 years, 10 months, 3 days ago, on 04 September 1919 and it was dissolved 11 years, 8 months, 29 days ago, on 09 October 2012. The company address is Berkeley House Berkeley House, Cambs, CB5 0DY.
Company Fillings
Gazette dissolved voluntary
Date: 09 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2012
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 18 Apr 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/04/12
Documents
Legacy
Date: 18 Apr 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 18 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Capital
Type: SH19
Date: 2012-04-16
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change person secretary company with change date
Date: 09 Feb 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-24
Officer name: Michael Robert Mitcham
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-24
Officer name: Michael George Richard Mitcham
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-24
Officer name: Michael Robert Mitcham
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with made up date
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with made up date
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with made up date
Date: 27 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; no change of members
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 19 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 31 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; full list of members
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Accounts with accounts type medium
Date: 29 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; no change of members
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type medium
Date: 10 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 10 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type medium
Date: 22 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/94; no change of members
Documents
Legacy
Date: 19 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/93; no change of members
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 17 Mar 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 16 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 24/01/92; full list of members
Documents
Legacy
Date: 10 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Apr 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 09 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/91; full list of members
Documents
Legacy
Date: 22 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 20 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 18 Apr 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 18 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/01/90; full list of members
Documents
Legacy
Date: 27 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 27/11/89 from: west road saffron waldon essex CB11 3DY
Documents
Accounts with accounts type full
Date: 16 May 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/03/89; full list of members
Documents
Legacy
Date: 18 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/04/88; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 03 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 20 Jul 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type medium
Date: 28 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 28 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 15/10/86; full list of members
Documents
Legacy
Date: 18 Aug 1986
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/05
Documents
Legacy
Date: 20 May 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
AVENUE HOUSE LYMINGTON LIMITED
426-428 HOLDENHURST ROAD,DORSET,DH8 9AA
Number: | 05938680 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 LIVINGSTONE ROAD,GILLINGHAM,ME7 2EJ
Number: | 10783059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST PAULS HOUSE,BIRMINGHAM,B3 1RB
Number: | 07096506 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,HARROW,HA1 1BH
Number: | 08938505 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WALJI & CO, SUITE 115, DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 10330975 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPPARDS MONEYBROKERS LIMITED
2 TRITON SQUARE,LONDON,NW1 3AN
Number: | 01934737 |
Status: | ACTIVE |
Category: | Private Limited Company |