Company NameJenny Blair Designs Limited
DirectorsJennifer Mary Blair and Robert Keith Blair
Company StatusDissolved
Company Number01931719
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameJennifer Mary Blair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressVine Cottage
Guilsborough Road
West Haddon
Northampton
NN6 7AD
Director NameMr Robert Keith Blair
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressVine Cottage Guilsborough Road
West Haddon
Northampton
Northamptonshire
NN6 7AD
Secretary NameMr Robert Keith Blair
NationalityBritish
StatusCurrent
Appointed14 April 1991(5 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressVine Cottage Guilsborough Road
West Haddon
Northampton
Northamptonshire
NN6 7AD

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 1998Dissolved (1 page)
11 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Registered office changed on 25/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)