About

Registered Number: 03646506
Date of Incorporation: 08/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Blyth Homescents International Uk Ltd was founded on 08 October 1998, it's status in the Companies House registry is set to "Dissolved". Blyth Homescents International Uk Ltd has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Calvin 31 October 2017 - 1
PRAMPERO, Gary Henry 28 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
PRAMPERO, Gary Henry 28 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 11 July 2018
MR04 - N/A 17 May 2018
PSC08 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 24 November 2017
CS01 - N/A 12 October 2017
PSC02 - N/A 11 October 2017
PSC09 - N/A 11 October 2017
AA01 - Change of accounting reference date 16 March 2017
AA - Annual Accounts 20 February 2017
RESOLUTIONS - N/A 23 December 2016
CS01 - N/A 01 December 2016
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AP01 - Appointment of director 30 November 2016
AP03 - Appointment of secretary 30 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 25 November 2016
AP01 - Appointment of director 25 November 2016
SH19 - Statement of capital 10 August 2016
RESOLUTIONS - N/A 06 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2016
CAP-SS - N/A 06 July 2016
AUD - Auditor's letter of resignation 20 May 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 18 September 2013
AP04 - Appointment of corporate secretary 18 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 November 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
AA - Annual Accounts 13 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
363a - Annual Return 25 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 05 July 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
363a - Annual Return 27 October 2003
MEM/ARTS - N/A 21 July 2003
CERTNM - Change of name certificate 04 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
363a - Annual Return 11 October 2002
363a - Annual Return 30 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
363a - Annual Return 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
AA - Annual Accounts 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2000
363a - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
SA - Shares agreement 19 August 1999
88(2)P - N/A 19 August 1999
SA - Shares agreement 19 August 1999
88(2)P - N/A 19 August 1999
SA - Shares agreement 19 August 1999
88(2)P - N/A 19 August 1999
MEM/ARTS - N/A 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
225 - Change of Accounting Reference Date 10 November 1998
123 - Notice of increase in nominal capital 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
CERTNM - Change of name certificate 05 November 1998
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.