Company NameMDS (Blythe) Limited
Company StatusDissolved
Company Number00318104
CategoryPrivate Limited Company
Incorporation Date2 September 1936(87 years, 8 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameBlythe & Sons (Birtley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMichale Blythe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 1998)
RoleManaging Director
Correspondence Address32 Love Lane
Pandon Quays Quayside
Newcastle Upon Tyne
NE1 3DW
Director NameStephen Blythe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 1998)
RoleCompany Director
Correspondence Address78 Turnberry
Ouston
Chester Le Street
County Durham
DH2 1LR
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed09 April 1991(54 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 1998)
RoleCompany Director
Correspondence Address11 Long Acre
Houghton Le Spring
Tyne & Wear
DH4 5PY

Location

Registered AddressStation Lane
Birtley
Chester Le Street
County Durham
DH2 1AW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 August 1996Return made up to 09/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1996Company name changed blythe & sons (birtley) LIMITED\certificate issued on 12/07/96 (2 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Particulars of mortgage/charge (3 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
2 June 1995Return made up to 09/04/95; full list of members (6 pages)