Company NameHodgkins & Blythe (Engineers) Limited
Company StatusDissolved
Company Number00432757
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)
Dissolution Date8 May 2001 (23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(51 years, 1 month after company formation)
Appointment Duration3 years (closed 08 May 2001)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(52 years after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(52 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 08 May 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameJoseph King
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 1993)
RoleAccountant
Correspondence Address86 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameDiane Elizabeth Millard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address55 Lyme Grove
Stockport
Cheshire
SK7 6LH
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1992(45 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(45 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusResigned
Appointed31 July 1992(45 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed01 May 1998(51 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(51 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(51 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressP.O.Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000Application for striking-off (1 page)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 June 1999New director appointed (2 pages)
25 June 1999Return made up to 01/06/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
16 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
4 June 1998Return made up to 01/06/98; no change of members (10 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Return made up to 01/06/97; no change of members (7 pages)
20 June 1996Return made up to 01/06/96; full list of members (7 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)