Company NameBligh Management Appointments Limited
Company StatusDissolved
Company Number01424070
CategoryPrivate Limited Company
Incorporation Date30 May 1979(44 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameBligh Appointments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Philip Brauer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2/78 Cremorne Road
Cremorne Point
New South Wales 2090
Australia
Secretary NameBeverley Wilkinson
NationalityAustralian
StatusClosed
Appointed16 August 2001(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Haven Lane
London
W5 2HZ
Director NameTerence John Walter Barron
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2011)
RoleAccountant
Correspondence Address5 Middleway Court
Taunton
Somerset
TA1 3QJ
Director NameBeverley Wilkinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2004(25 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Haven Lane
London
W5 2HZ
Secretary NameMr John Harvey Forrest
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address131-135 Earls Court Road
London
SW5 9RH
Secretary NameBridget Mary Slowman
NationalityBritish
StatusResigned
Appointed04 March 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressFlat 5
26 Holland Park
London
W11 3TD
Secretary NameJustine McLean Morris
NationalityBritish
StatusResigned
Appointed13 March 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleConsultant
Correspondence Address33 Goodridge Street
London
W1P 1FD
Secretary NameJane Sullivan
NationalityBritish
StatusResigned
Appointed07 August 1996(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address26a Como Road
Forest Hill
London
SE23 2JJ
Director NameJane Sullivan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleRecruitment Consultant
Correspondence Address26a Como Road
Forest Hill
London
SE23 2JJ

Contact

Websitewww.bligh.co.uk/
Email address[email protected]
Telephone020 76036123
Telephone regionLondon

Location

Registered Address70 North End Road
London
W14 9EP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3k at 1Bligh Appointments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (6 pages)
25 January 2011Application to strike the company off the register (6 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
3 December 2010Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 3,000
(15 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 3,000
(15 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 3,000
(4 pages)
5 December 2009Statement by directors (1 page)
5 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2009Statement of capital on 5 December 2009
  • GBP 3,000
(4 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 3,000
(4 pages)
5 December 2009Solvency statement dated 28/10/09 (1 page)
5 December 2009Statement by Directors (1 page)
5 December 2009Solvency Statement dated 28/10/09 (1 page)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of register of members (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2006Section 394 (1 page)
11 April 2006Section 394 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
8 July 2005Company name changed bligh appointments LIMITED\certificate issued on 08/07/05 (2 pages)
8 July 2005Company name changed bligh appointments LIMITED\certificate issued on 08/07/05 (2 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
5 July 2004Location of register of directors' interests (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Location of register of directors' interests (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
26 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Secretary resigned (1 page)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
14 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: 68 north end road london W14 9EP (1 page)
23 March 1999Registered office changed on 23/03/99 from: 68 north end road london W14 9EP (1 page)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Registered office changed on 08/09/98 from: 131-137 earls court road london SW5 9RM (1 page)
8 September 1998Registered office changed on 08/09/98 from: 131-137 earls court road london SW5 9RM (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 March 1997Return made up to 31/12/96; full list of members (5 pages)
4 March 1997Return made up to 31/12/96; full list of members (5 pages)
10 September 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
1 April 1996Return made up to 31/12/95; full list of members (5 pages)
1 April 1996Location of debenture register (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Return made up to 31/12/95; full list of members (5 pages)
1 April 1996Location of register of members (1 page)
1 April 1996Location of register of members (1 page)
1 April 1996Location of debenture register (1 page)
30 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)