BLAIR ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BLAIR ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755180

Incorporation date

13/10/1992

Size

Dormant

Contacts

Registered address

Registered address

4385, 02755180: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1992)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon09/01/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/11/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon17/09/2022
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Accounts for a dormant company made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Registered office address changed to PO Box 4385, 02755180: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-07
dot icon08/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon08/11/2021
Termination of appointment of Colin Neil Jeffrey as a secretary on 2021-09-28
dot icon01/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon03/03/2021
Auditor's resignation
dot icon21/01/2021
Appointment of Mr Colin Neil Jeffrey as a secretary on 2021-01-20
dot icon21/01/2021
Termination of appointment of Stewart Wilson as a secretary on 2021-01-20
dot icon15/12/2020
Termination of appointment of Gavin Wesley Eakin as a director on 2020-12-15
dot icon15/12/2020
Appointment of Mr Stewart Wilson as a secretary on 2020-12-15
dot icon15/12/2020
Termination of appointment of Gavin Wesley Eakin as a secretary on 2020-12-15
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-08-31
dot icon25/02/2020
Registered office address changed from Unit 13 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB England to 12 Constance Street London E16 2DQ on 2020-02-25
dot icon14/02/2020
Appointment of Mr Gavin Wesley Eakin as a director on 2020-02-01
dot icon11/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon01/03/2019
Accounts for a small company made up to 2018-08-31
dot icon14/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon31/10/2017
Appointment of Mr Gavin Wesley Eakin as a secretary on 2017-10-30
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/08/2017
Termination of appointment of Michael Livingston as a secretary on 2017-07-27
dot icon05/06/2017
Accounts for a small company made up to 2016-08-31
dot icon31/01/2017
Appointment of Mr Michael Livingston as a secretary on 2016-12-31
dot icon31/01/2017
Termination of appointment of Herbie Leslie Watterson as a director on 2016-12-31
dot icon31/10/2016
Registered office address changed from Unit 5 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN to Unit 13 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB on 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon27/10/2016
Termination of appointment of Gareth Scott Booth as a secretary on 2016-10-14
dot icon15/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2016
Termination of appointment of Neil Brian Roblett as a director on 2016-08-17
dot icon19/07/2016
Termination of appointment of Anthony Robert Blair as a director on 2016-06-30
dot icon14/06/2016
Appointment of Mr Neil Brian Roblett as a director on 2016-02-29
dot icon02/06/2016
Appointment of Mr Anthony Robert Blair as a director on 2016-05-25
dot icon01/06/2016
Termination of appointment of Neil Brian Roblett as a director on 2016-02-29
dot icon16/03/2016
Termination of appointment of Robert Kenneth Blair as a director on 2016-02-26
dot icon16/03/2016
Termination of appointment of Charlotte Anne Blair as a director on 2016-02-26
dot icon16/03/2016
Termination of appointment of Janet Claire Blair as a director on 2016-02-26
dot icon16/03/2016
Termination of appointment of Janet Claire Blair as a secretary on 2016-02-26
dot icon16/03/2016
Appointment of Mr Gareth Scott Booth as a secretary on 2016-02-26
dot icon16/03/2016
Termination of appointment of Anthony Robert Blair as a director on 2016-02-26
dot icon16/03/2016
Appointment of Mr Herbie Leslie Watterson as a director on 2016-02-26
dot icon16/03/2016
Appointment of Mr Brian Thomas Harvey as a director on 2016-02-26
dot icon09/03/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon06/01/2016
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/04/2015
Registered office address changed from Unit 11 Akeman Business Park Akeman Street Tring Herts HP23 6AF to Unit 5 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN on 2015-04-22
dot icon17/03/2015
Registration of charge 027551800002, created on 2015-03-06
dot icon29/01/2015
Registration of charge 027551800001, created on 2015-01-23
dot icon01/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Neil Brian Roblett on 2014-07-01
dot icon31/10/2014
Register(s) moved to registered office address Unit 11 Akeman Business Park Akeman Street Tring Herts HP23 6AF
dot icon09/05/2014
Appointment of Mr Neil Brian Roblett as a director
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Change of share class name or designation
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/03/2014
Resolutions
dot icon07/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/10/2013
Appointment of Mrs Charlotte Anne Blair as a director
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon25/10/2012
Register(s) moved to registered inspection location
dot icon24/10/2012
Register inspection address has been changed
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon18/10/2011
Director's details changed for Robert Kenneth Blair on 2011-10-13
dot icon07/07/2011
Registered office address changed from 129 High Street Berkhamsted Herts HP4 2DJ on 2011-07-07
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mrs Janet Claire Blair on 2009-10-13
dot icon06/11/2009
Director's details changed for Robert Kenneth Blair on 2009-10-13
dot icon06/11/2009
Director's details changed for Anthony Robert Blair on 2009-10-13
dot icon08/09/2009
Ad 28/08/09\gbp si [email protected]=5\gbp ic 110/115\
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 13/10/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 13/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Secretary resigned
dot icon07/07/2006
New secretary appointed
dot icon17/10/2005
Return made up to 13/10/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/10/2004
Return made up to 13/10/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 13/10/03; full list of members
dot icon22/09/2003
Ad 12/09/03--------- £ si 98@1=98 £ ic 12/110
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/10/2002
Return made up to 13/10/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/11/2001
Return made up to 13/10/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/11/2000
Return made up to 13/10/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon18/04/2000
New director appointed
dot icon20/03/2000
Secretary's particulars changed
dot icon23/11/1999
Return made up to 13/10/99; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1998-09-30
dot icon30/10/1998
Return made up to 13/10/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon06/11/1997
Return made up to 13/10/97; full list of members
dot icon13/07/1997
Accounts for a small company made up to 1996-09-30
dot icon31/10/1996
Return made up to 13/10/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/10/1995
Return made up to 13/10/95; no change of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon06/12/1994
Accounts for a small company made up to 1993-09-30
dot icon30/11/1994
Ad 15/09/94--------- £ si [email protected]
dot icon30/11/1994
Return made up to 13/10/94; full list of members
dot icon17/11/1994
Miscellaneous
dot icon17/11/1994
£ nc 1000/2000 14/08/84
dot icon17/11/1994
New director appointed
dot icon30/11/1993
Return made up to 13/10/93; full list of members
dot icon23/12/1992
Certificate of change of name
dot icon23/12/1992
Accounting reference date notified as 30/09
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Registered office changed on 23/12/92 from:\61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/12/1992
Certificate of change of name
dot icon13/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAIR ELECTRICAL LIMITED

BLAIR ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 13/10/1992 with the registered office located at 4385, 02755180: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR ELECTRICAL LIMITED?

toggle

BLAIR ELECTRICAL LIMITED is currently Dissolved. It was registered on 13/10/1992 and dissolved on 28/05/2024.

Where is BLAIR ELECTRICAL LIMITED located?

toggle

BLAIR ELECTRICAL LIMITED is registered at 4385, 02755180: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLAIR ELECTRICAL LIMITED do?

toggle

BLAIR ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BLAIR ELECTRICAL LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.