Company NameBlyth's Art Shop Limited
Company StatusDissolved
Company Number02992624
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Blyth Thornton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 day after company formation)
Appointment Duration16 years, 2 months (closed 01 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Drive
Gatley
Cheadle
Cheshire
SK8 4JP
Director NameMrs Hazel Mary Thornton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 day after company formation)
Appointment Duration16 years, 2 months (closed 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Stevenson Square
Manchester
M1 1DN
Secretary NameMr David Blyth Thornton
NationalityBritish
StatusClosed
Appointed22 November 1994(1 day after company formation)
Appointment Duration16 years, 2 months (closed 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Stevenson Square
Manchester
M1 1DN
Director NameDenise Elizabeth Thornton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(2 years, 12 months after company formation)
Appointment Duration13 years, 2 months (closed 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Stevenson Square
Manchester
M1 1DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.hblythco.com
Email address[email protected]
Telephone0161 2361302
Telephone regionManchester

Location

Registered Address1 Stevenson Square
Manchester
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

34 at 1David Blyth Thornton
34.00%
Ordinary
33 at 1Ms Denise Elizabeth Thornton
33.00%
Ordinary
33 at 1Ms Hazel Mary Thornton
33.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
3 March 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(6 pages)
3 March 2010Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(6 pages)
1 March 2010Director's details changed for Denise Elizabeth Thornton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Hazel Mary Thornton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Hazel Mary Thornton on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Mr David Blyth Thornton on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Secretary's details changed for Mr David Blyth Thornton on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr David Blyth Thornton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Denise Elizabeth Thornton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Blyth Thornton on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr David Blyth Thornton on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mrs Hazel Mary Thornton on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Denise Elizabeth Thornton on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr David Blyth Thornton on 1 October 2009 (1 page)
1 March 2010Register inspection address has been changed (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
9 December 2008Return made up to 21/11/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from amazon house 3 brazil street manchester M1 3PJ (1 page)
8 April 2008Registered office changed on 08/04/2008 from amazon house 3 brazil street manchester M1 3PJ (1 page)
18 January 2008Return made up to 21/11/07; no change of members (7 pages)
18 January 2008Return made up to 21/11/07; no change of members (7 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
7 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2005Return made up to 21/11/05; full list of members (7 pages)
1 December 2005Return made up to 21/11/05; full list of members (7 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 December 2004Return made up to 21/11/04; full list of members (7 pages)
3 December 2004Return made up to 21/11/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 November 2003Return made up to 21/11/03; full list of members (7 pages)
13 November 2003Return made up to 21/11/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 November 2002Return made up to 21/11/02; full list of members (7 pages)
15 November 2002Return made up to 21/11/02; full list of members (7 pages)
9 October 2002Return made up to 21/11/01; full list of members (7 pages)
9 October 2002Return made up to 21/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
13 December 2000Return made up to 21/11/00; full list of members (7 pages)
13 December 2000Return made up to 21/11/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
19 January 2000Full accounts made up to 31 March 1999 (8 pages)
15 December 1999Return made up to 21/11/99; full list of members (7 pages)
15 December 1999Return made up to 21/11/99; full list of members (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 November 1998Return made up to 21/11/98; full list of members (6 pages)
23 November 1998Return made up to 21/11/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
1 December 1997New director appointed (2 pages)
1 December 1997Return made up to 21/11/97; no change of members (4 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
3 December 1996Return made up to 21/11/96; no change of members (4 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Return made up to 21/11/95; full list of members (5 pages)
28 November 1995Return made up to 21/11/95; full list of members (6 pages)