Company NameBlyth Group Limited
DirectorRobert Charles Jenkins
Company StatusLiquidation
Company Number01977021
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Charles Jenkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressRedbridge House
Worksop Road
Blyth Nr Worksop
Notts
S81 8DX
Secretary NameJudith Elizabeth Jenkins
NationalityBritish
StatusCurrent
Appointed02 April 1993(7 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressRedbridge House
Worksop Road, Blyth
Worksop
Nottinghamshire
S81 8DX
Secretary NameMrs Amy Lynne Davis
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address40 Kingston Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9HF

Location

Registered AddressOffice Of Barber Harrison & Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

10k at 1R C Jenkins
99.99%
Ordinary
1 at 1J E Jenkins
0.01%
Ordinary

Financials

Year2014
Net Worth£50,843
Cash£678
Current Liabilities£258,605

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 April 2017 (overdue)

Filing History

30 March 2016Restoration by order of the court (3 pages)
30 March 2016Restoration by order of the court (3 pages)
2 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
2 April 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
26 January 2015Liquidators' statement of receipts and payments to 29 December 2014 (32 pages)
26 January 2015Liquidators' statement of receipts and payments to 29 December 2014 (32 pages)
26 January 2015Liquidators statement of receipts and payments to 29 December 2014 (32 pages)
20 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (29 pages)
20 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (29 pages)
20 January 2014Liquidators statement of receipts and payments to 29 December 2013 (29 pages)
26 February 2013Liquidators' statement of receipts and payments to 29 December 2012 (29 pages)
26 February 2013Liquidators' statement of receipts and payments to 29 December 2012 (29 pages)
26 February 2013Liquidators statement of receipts and payments to 29 December 2012 (29 pages)
29 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (24 pages)
29 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (24 pages)
29 February 2012Liquidators statement of receipts and payments to 29 December 2011 (24 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Statement of affairs with form 4.19 (13 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (13 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
22 December 2010Registered office address changed from Redbridge House Worksop Road Blyth,Worksop Notts S81 8DX on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from Redbridge House Worksop Road Blyth,Worksop Notts S81 8DX on 22 December 2010 (2 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 10,000
(4 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 10,000
(4 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
10 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
2 May 2006Return made up to 31/03/06; full list of members (2 pages)
28 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 May 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
12 May 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
20 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 April 2005Return made up to 31/03/05; full list of members (6 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 May 2003Return made up to 31/03/03; full list of members (6 pages)
9 May 2003Return made up to 31/03/03; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
14 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Company name changed blyth plant LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed blyth plant LIMITED\certificate issued on 05/08/99 (2 pages)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
27 May 1999Return made up to 31/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 July 1997Particulars of contract relating to shares (3 pages)
16 July 1997Particulars of contract relating to shares (3 pages)
16 July 1997Ad 31/03/97--------- £ si 9900@1 (2 pages)
16 July 1997Ad 31/03/97--------- £ si 9900@1 (2 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 May 1996Return made up to 31/03/96; full list of members (6 pages)
23 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
24 July 1995Company name changed blyth plant & tool hire LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Company name changed blyth plant & tool hire LIMITED\certificate issued on 25/07/95 (4 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)
22 March 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 February 1986Company name changed\certificate issued on 19/02/86 (2 pages)
19 February 1986Company name changed\certificate issued on 19/02/86 (2 pages)
14 January 1986Incorporation (17 pages)
14 January 1986Incorporation (17 pages)