Company NameKing Blythe Limited
DirectorRoland Hugh Rex King
Company StatusDissolved
Company Number01983138
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roland Hugh Rex King
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence AddressHillside Cottage
Whixley
North Yorkshire
YO5 8AS
Director NameMarian Gwen King
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1993)
RoleOffice Manager
Correspondence AddressHillside Cottage Clockhill Field Lane
Whixley
York
YO5 8AS
Secretary NameMarian Gwen King
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHillside Cottage Clockhill Field Lane
Whixley
York
YO5 8AS
Secretary NameMiss Hazel Jans Benson
NationalityBritish
StatusResigned
Appointed05 November 1993(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 August 1994)
RoleCompany Director
Correspondence Address12 Morrell Garth
Brayton
Selby
North Yorkshire
YO8 9XF
Secretary NamePatricia Ann Wray
NationalityBritish
StatusResigned
Appointed22 August 1994(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressOaklea House Main Street
Hemingbrought Selby
York
North Yorkshire
Secretary NameDavid Charles Dixon
NationalityBritish
StatusResigned
Appointed12 June 1995(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address10 Dykes Lane
Copmanthorpe
York
North Yorkshire
YO2 3YT

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£28,886
Cash£620
Current Liabilities£253,527

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Liquidators statement of receipts and payments (6 pages)
1 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
27 December 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C - replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
17 July 2000Liquidators statement of receipts and payments (6 pages)
11 January 2000Liquidators statement of receipts and payments (7 pages)
30 July 1999Liquidators statement of receipts and payments (6 pages)
14 July 1998Secretary resigned (1 page)
7 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 1998Statement of affairs (20 pages)
15 June 1998Registered office changed on 15/06/98 from: bridgefield house 126 weeland road knottingley west yorkshire WF11 8DB (1 page)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Ad 24/12/96--------- £ si 20000@1=20000 £ ic 15000/35000 (2 pages)
10 January 1997£ nc 100000/200000 24/12/96 (1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Registered office changed on 24/01/96 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 2 wharfe mews cliffe terrace wetherby W.yorkshire LS22 6LX (1 page)