BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2RT
Company number 00807805
Status Liquidation
Incorporation Date 4 June 1964
Company Type Private Limited Company
Address MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Director's details changed for Miss Deborah Grimason on 13 October 2016; Liquidators' statement of receipts and payments to 20 December 2016. The most likely internet sites of BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED are www.blythtaylorbuildersmerchants.co.uk, and www.blyth-taylor-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blyth Taylor Builders Merchants Limited is a Private Limited Company. The company registration number is 00807805. Blyth Taylor Builders Merchants Limited has been working since 04 June 1964. The present status of the company is Liquidation. The registered address of Blyth Taylor Builders Merchants Limited is Mazars Llp 45 Church Street Birmingham B3 2rt. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary DOOHAN, John has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary SUTHERLAND, Andrew Campbell has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director DAVIDSON, Arthur Joseph has been resigned. Director GRIFFIN, William Gerard has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director MCKAY, Francis John has been resigned. Director SCOTT, Alfred Albert has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 10 September 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
DOOHAN, John
Resigned: 04 June 1999
Appointed Date: 19 May 1995

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 04 June 1999

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Secretary
SUTHERLAND, Andrew Campbell
Resigned: 19 May 1995

Director
BUFFIN, Anthony David
Resigned: 10 September 2015
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Resigned: 10 September 2015
Appointed Date: 31 October 2001
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
DAVIDSON, Arthur Joseph
Resigned: 23 September 2014
Appointed Date: 26 October 1995
73 years old

Director
GRIFFIN, William Gerard
Resigned: 13 November 1997
76 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 04 June 1999
65 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 30 October 2001
80 years old

Director
SCOTT, Alfred Albert
Resigned: 26 October 1995
82 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 04 June 1999
82 years old

BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED Events

30 Mar 2017
Return of final meeting in a members' voluntary winding up
28 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
16 Feb 2017
Liquidators' statement of receipts and payments to 20 December 2016
06 Jan 2016
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on 6 January 2016
05 Jan 2016
Declaration of solvency
...
... and 103 more events
05 Dec 1986
Accounting reference date extended from 30/11 to 31/12

20 Nov 1986
Declaration of satisfaction of mortgage/charge

15 Aug 1986
Accounts made up to 30 November 1985

15 Aug 1986
Annual return made up to 29/05/86

12 Jul 1986
New director appointed

BLYTH & TAYLOR (BUILDERS MERCHANTS) LIMITED Charges

18 June 1984
Mortgage debenture
Delivered: 27 June 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…