Company NameBlair Appointments Limited
DirectorJacqueline Anne Sorbie
Company StatusDissolved
Company Number02844651
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Directors

Director NameJacqueline Anne Sorbie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleEmployment Agent
Correspondence Address36 Wharley Hook
Harlow
Essex
CM18 7DW
Secretary NameColin Michael Howell
NationalityBritish
StatusCurrent
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Primrose Drive
Foxholes
Hertford
Hertfordshire
SG13 7TG
Director NamePatricia June Gardner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1995(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 August 1995)
RoleOffice Manager
Correspondence Address183 Jerounds
Harlow
Essex
CM19 4HH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressA Segal Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 June 2003Dissolved (1 page)
13 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
28 December 1995Appointment of a voluntary liquidator (2 pages)
18 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 December 1995Registered office changed on 05/12/95 from: 28 baldock street ware herts SG12 9DZ (1 page)
10 August 1995Director resigned (2 pages)
20 June 1995Strike-off action suspended (2 pages)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)