Company NameBlyth Design And Structural Engineering Limited
Company StatusDissolved
Company Number08111677
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date20 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Oliver Joseph Gaffney
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed05 September 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lime Kilns
Limekilns North Anston
Sheffield
S25 4FB
Director NameSean Gaffney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleDraftsman
Country of ResidenceUnited Kingdom
Correspondence Address22 High Street
Blyth
Worksop
Nottinghamshire
S81 8EW
Director NameMrs Rebecca Ewing
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(8 months, 4 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Priory Close
Priory Close Mattersey
Doncaster
South Yorkshire
DN10 5HF

Contact

Telephone01909 515740
Telephone regionWorksop

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Oliver Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,115
Cash£47,426
Current Liabilities£99,170

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2023Final Gazette dissolved following liquidation (1 page)
20 January 2023Return of final meeting in a creditors' voluntary winding up (10 pages)
6 April 2022Liquidators' statement of receipts and payments to 28 March 2022 (10 pages)
18 May 2021Removal of liquidator by court order (7 pages)
8 April 2021Liquidators' statement of receipts and payments to 28 March 2021 (11 pages)
21 May 2020Liquidators' statement of receipts and payments to 28 March 2020 (11 pages)
27 April 2019Liquidators' statement of receipts and payments to 28 March 2019 (11 pages)
17 April 2018Liquidators' statement of receipts and payments to 28 March 2018 (11 pages)
11 April 2017Registered office address changed from Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 11 April 2017 (1 page)
10 April 2017Statement of affairs with form 4.19 (5 pages)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
10 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Statement of affairs with form 4.19 (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 57 Laughton Road Dinnington Sheffield S25 2PN United Kingdom on 18 March 2014 (1 page)
15 January 2014Termination of appointment of Rebecca Ewing as a director (1 page)
15 January 2014Termination of appointment of Rebecca Ewing as a director (1 page)
24 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
5 September 2013Appointment of Mr Oliver Joseph Gaffney as a director (2 pages)
5 September 2013Appointment of Mr Oliver Joseph Gaffney as a director (2 pages)
15 March 2013Appointment of Mrs Rebecca Ewing as a director (2 pages)
15 March 2013Termination of appointment of Sean Gaffney as a director (1 page)
15 March 2013Appointment of Mrs Rebecca Ewing as a director (2 pages)
15 March 2013Registered office address changed from 22 High Street Blyth Worksop Nottinghamshire S81 8EW United Kingdom on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Sean Gaffney as a director (1 page)
15 March 2013Registered office address changed from 22 High Street Blyth Worksop Nottinghamshire S81 8EW United Kingdom on 15 March 2013 (1 page)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)