BLIGH APPOINTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLIGH APPOINTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01159686

Incorporation date

08/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1974)
dot icon27/07/2023
Final Gazette dissolved following liquidation
dot icon27/04/2023
Return of final meeting in a members' voluntary winding up
dot icon29/11/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-11-29
dot icon01/07/2022
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-07-01
dot icon22/06/2022
Liquidators' statement of receipts and payments to 2022-05-01
dot icon24/07/2021
Liquidators' statement of receipts and payments to 2021-05-01
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-05-01
dot icon17/05/2019
Registered office address changed from 69 Haven Lane London W5 2HZ England to 93 Tabernacle Street London EC2A 4BA on 2019-05-17
dot icon16/05/2019
Declaration of solvency
dot icon16/05/2019
Appointment of a voluntary liquidator
dot icon16/05/2019
Resolutions
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-23
dot icon08/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/03/2018
Registered office address changed from 70 North End Road London W14 9EP to 69 Haven Lane London W5 2HZ on 2018-03-08
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-23
dot icon13/06/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-23
dot icon26/10/2016
Termination of appointment of Katherine Joan Meiring as a director on 2016-10-17
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/08/2013
Appointment of Owain Philip Taylor Franks as a director
dot icon08/08/2013
Resolutions
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/02/2013
Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/02/2012
Register inspection address has been changed
dot icon13/02/2012
Termination of appointment of John Brauer as a director
dot icon02/09/2011
Appointment of Katherine Joan Meiring as a director
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Beverley Wilkinson on 2009-10-01
dot icon10/01/2011
Director's details changed for Mr John Philip Brauer on 2009-10-01
dot icon03/12/2010
Director's details changed for Mr John Philip Brauer on 2010-11-01
dot icon12/11/2010
Termination of appointment of Terence Barron as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Particulars of contract relating to shares
dot icon02/12/2008
Ad 05/11/08\gbp si 1000@1=1000\gbp ic 5000/6000\
dot icon02/12/2008
Nc inc already adjusted 05/11/08
dot icon02/12/2008
Resolutions
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon29/08/2007
Location of register of members
dot icon29/08/2007
Location of debenture register
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
Miscellaneous
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon08/07/2005
Certificate of change of name
dot icon28/06/2005
Location of register of directors' interests
dot icon28/06/2005
Location of register of members
dot icon28/06/2005
Secretary resigned
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-06-30
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-06-30
dot icon29/08/2002
Director's particulars changed
dot icon29/08/2002
Secretary resigned
dot icon28/03/2002
Accounts for a small company made up to 2001-06-30
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon17/03/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: 68 north end road west kensington london W14 9EP
dot icon18/03/1999
Full accounts made up to 1998-06-30
dot icon18/12/1998
Return made up to 31/12/98; no change of members
dot icon14/09/1998
Registered office changed on 14/09/98 from: 131-137 earls court road london SW5 9RH
dot icon20/05/1998
Secretary resigned
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-06-30
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon10/09/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
Location of register of members
dot icon01/04/1996
Location of debenture register
dot icon01/04/1996
Return made up to 31/12/95; full list of members
dot icon01/04/1996
Location of register of members address changed
dot icon01/04/1996
Location of debenture register address changed
dot icon30/11/1995
Full accounts made up to 1995-06-30
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Secretary resigned;new secretary appointed
dot icon31/03/1994
Return made up to 31/12/93; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1993-06-30
dot icon17/09/1993
Location of register of members
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon22/01/1993
Full accounts made up to 1992-06-30
dot icon11/01/1993
Registered office changed on 11/01/93 from: 131/135 earls court road london SW5 9RH
dot icon20/03/1992
Full accounts made up to 1991-06-30
dot icon25/02/1992
Registered office changed on 25/02/92 from: 12 new burlington street london W1X 1FF
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon04/01/1992
Registered office changed on 04/01/92
dot icon02/09/1991
Director resigned
dot icon02/09/1991
Secretary resigned;new secretary appointed
dot icon23/01/1991
Full accounts made up to 1990-06-30
dot icon23/01/1991
Full accounts made up to 1989-06-30
dot icon23/01/1991
Return made up to 20/12/90; no change of members
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon24/11/1988
Return made up to 16/11/88; full list of members
dot icon24/11/1988
Full accounts made up to 1988-06-30
dot icon27/01/1988
Full accounts made up to 1987-06-30
dot icon27/01/1988
Return made up to 29/12/87; full list of members
dot icon04/06/1987
Accounts for a small company made up to 1986-06-30
dot icon07/08/1986
Return made up to 24/04/86; full list of members
dot icon07/08/1986
Registered office changed on 07/08/86 from: 20 conduit st london W1
dot icon11/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon08/02/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2017
dot iconLast change occurred
23/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/09/2017
dot iconNext account date
23/09/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franks, Owain Philip Taylor
Director
14/06/2012 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLIGH APPOINTMENTS LIMITED

BLIGH APPOINTMENTS LIMITED is an(a) Dissolved company incorporated on 08/02/1974 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIGH APPOINTMENTS LIMITED?

toggle

BLIGH APPOINTMENTS LIMITED is currently Dissolved. It was registered on 08/02/1974 and dissolved on 27/07/2023.

Where is BLIGH APPOINTMENTS LIMITED located?

toggle

BLIGH APPOINTMENTS LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does BLIGH APPOINTMENTS LIMITED do?

toggle

BLIGH APPOINTMENTS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BLIGH APPOINTMENTS LIMITED?

toggle

The latest filing was on 27/07/2023: Final Gazette dissolved following liquidation.