Blinkers Group Limited

  • Liquidation
  • Incorporated on 18 Jan 1999

Reg Address: Regis Uk Hair Salon, 1St Floor, 25 Corporation Street, Birmingham B2 4LS, England


  • Summary The company with name "Blinkers Group Limited" is a private limited company and located in Regis Uk Hair Salon, 1St Floor, 25 Corporation Street, Birmingham B2 4LS. Blinkers Group Limited is currently in liquidation status and it was incorporated on 18 Jan 1999 (25 years 8 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 27 Dec 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Blinkers Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Michael Alan Reinstein Director 21 Oct 2017 American Active
2 Brent Arthur Moen Director 26 Jun 2012 American Resigned
4 Jan 2013
3 Jacqueline Joan Lang Director 30 Jun 2008 British Resigned
21 Oct 2017
4 Jacqueline Lang Director 30 Jun 2008 English Resigned
21 Oct 2017
5 Paul David Finkelstein Director 16 Feb 2004 American Resigned
26 Jun 2012
6 Eric Allen Bakken Secretary 16 Feb 2004 American Resigned
21 Oct 2017
7 Randy Lee Pearce Director 16 Feb 2004 American Resigned
26 Jun 2012
8 Eric Allen Bakken Director 16 Feb 2004 American Resigned
21 Oct 2017
9 Michael Stephan Haringman Secretary 1 Dec 2003 British Resigned
21 Oct 2017
10 Raymond David Duke Director 1 Dec 2003 British Resigned
29 Jun 2008
11 Michael Stephan Haringman Director 1 Dec 2003 British Resigned
21 Oct 2017
12 Philip Leslie Buckley Director 23 Feb 1999 British Resigned
29 Feb 2000
13 Martyn Peter Gower Director 29 Jan 1999 - Resigned
1 Dec 2003
14 Martyn Peter Gower Secretary 29 Jan 1999 - Resigned
1 Dec 2003
15 Catherine Frances Palmer Director 29 Jan 1999 British Resigned
1 Dec 2003
16 FORM 10 DIRECTORS FD LTD Corporate Nominee Director 18 Jan 1999 - Resigned
18 Jan 1999
17 FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 18 Jan 1999 - Resigned
18 Jan 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Regis Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Blinkers Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Nov 2022 Download PDF
2 Insolvency - Liquidation Compulsory Defer Dissolution 17 Jan 2020 Download PDF
1 Pages
3 Insolvency - Liquidation Compulsory Completion 17 Jan 2020 Download PDF
1 Pages
4 Accounts - Change Account Reference Date Company Previous Shortened 27 Sep 2019 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 10 Sep 2019 Download PDF
1 Pages
6 Insolvency - Liquidation Compulsory Winding Up Order 18 Jun 2019 Download PDF
3 Pages
7 Accounts - Change Account Reference Date Company Previous Extended 8 Mar 2019 Download PDF
3 Pages
8 Confirmation Statement - No Updates 31 Jan 2019 Download PDF
3 Pages
9 Accounts - Dormant 6 Apr 2018 Download PDF
5 Pages
10 Confirmation Statement - Updates 25 Jan 2018 Download PDF
6 Pages
11 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 23 Oct 2017 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 23 Oct 2017 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 13 Oct 2017 Download PDF
2 Pages
18 Accounts - Dormant 28 Mar 2017 Download PDF
5 Pages
19 Confirmation Statement - Updates 27 Jan 2017 Download PDF
6 Pages
20 Accounts - Dormant 30 Mar 2016 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2016 Download PDF
9 Pages
22 Accounts - Dormant 13 Apr 2015 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2015 Download PDF
9 Pages
24 Accounts - Dormant 2 Apr 2014 Download PDF
5 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2014 Download PDF
9 Pages
26 Accounts - Dormant 5 Apr 2013 Download PDF
10 Pages
27 Officers - Termination Director Company With Name 22 Feb 2013 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
10 Pages
29 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name 3 Jul 2012 Download PDF
3 Pages
31 Officers - Termination Director Company With Name 3 Jul 2012 Download PDF
2 Pages
32 Accounts - Dormant 1 Mar 2012 Download PDF
10 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2012 Download PDF
11 Pages
34 Accounts - Full 23 Mar 2011 Download PDF
15 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2011 Download PDF
11 Pages
36 Accounts - Full 6 Apr 2010 Download PDF
20 Pages
37 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 25 Jan 2010 Download PDF
2 Pages
40 Address - Move Registers To Sail Company 25 Jan 2010 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2010 Download PDF
9 Pages
42 Address - Change Sail Company 25 Jan 2010 Download PDF
1 Pages
43 Accounts - Full 2 May 2009 Download PDF
24 Pages
44 Annual Return - Legacy 26 Jan 2009 Download PDF
6 Pages
45 Auditors - Resignation Company 13 Jan 2009 Download PDF
2 Pages
46 Annual Return - Legacy 3 Dec 2008 Download PDF
6 Pages
47 Officers - Legacy 2 Jul 2008 Download PDF
3 Pages
48 Officers - Legacy 2 Jul 2008 Download PDF
2 Pages
49 Accounts - Full 1 May 2008 Download PDF
17 Pages
50 Accounts - Group 11 May 2007 Download PDF
18 Pages
51 Auditors - Resignation Company 22 Feb 2007 Download PDF
1 Pages
52 Annual Return - Legacy 7 Feb 2007 Download PDF
10 Pages
53 Auditors - Resignation Company 30 Jan 2007 Download PDF
2 Pages
54 Accounts - Group 24 Oct 2006 Download PDF
19 Pages
55 Annual Return - Legacy 24 Jan 2006 Download PDF
10 Pages
56 Accounts - Legacy 28 Dec 2005 Download PDF
2 Pages
57 Accounts - Full 8 Nov 2005 Download PDF
27 Pages
58 Accounts - Legacy 4 May 2005 Download PDF
1 Pages
59 Annual Return - Legacy 18 Jan 2005 Download PDF
10 Pages
60 Annual Return - Legacy 17 Sep 2004 Download PDF
6 Pages
61 Accounts - Legacy 10 Aug 2004 Download PDF
1 Pages
62 Officers - Legacy 24 Feb 2004 Download PDF
2 Pages
63 Officers - Legacy 24 Feb 2004 Download PDF
2 Pages
64 Officers - Legacy 24 Feb 2004 Download PDF
2 Pages
65 Accounts - Small 15 Jan 2004 Download PDF
9 Pages
66 Officers - Legacy 11 Dec 2003 Download PDF
1 Pages
67 Address - Legacy 11 Dec 2003 Download PDF
1 Pages
68 Officers - Legacy 11 Dec 2003 Download PDF
2 Pages
69 Officers - Legacy 11 Dec 2003 Download PDF
2 Pages
70 Officers - Legacy 11 Dec 2003 Download PDF
1 Pages
71 Mortgage - Legacy 6 Dec 2003 Download PDF
1 Pages
72 Annual Return - Legacy 20 Feb 2003 Download PDF
9 Pages
73 Accounts - Small 29 Oct 2002 Download PDF
8 Pages
74 Annual Return - Legacy 18 Mar 2002 Download PDF
8 Pages
75 Accounts - Small 2 Feb 2002 Download PDF
8 Pages
76 Capital - Legacy 24 May 2001 Download PDF
1 Pages
77 Resolution 24 May 2001 Download PDF
1 Pages
78 Capital - Legacy 24 May 2001 Download PDF
2 Pages
79 Annual Return - Legacy 16 Feb 2001 Download PDF
7 Pages
80 Accounts - Small 12 Feb 2001 Download PDF
6 Pages
81 Officers - Legacy 9 Jan 2001 Download PDF
1 Pages
82 Accounts - Legacy 13 Jun 2000 Download PDF
1 Pages
83 Annual Return - Legacy 28 Mar 2000 Download PDF
7 Pages
84 Address - Legacy 9 Feb 2000 Download PDF
1 Pages
85 Mortgage - Legacy 21 Apr 1999 Download PDF
3 Pages
86 Officers - Legacy 16 Mar 1999 Download PDF
2 Pages
87 Officers - Legacy 3 Mar 1999 Download PDF
2 Pages
88 Officers - Legacy 16 Feb 1999 Download PDF
2 Pages
89 Officers - Legacy 27 Jan 1999 Download PDF
1 Pages
90 Officers - Legacy 27 Jan 1999 Download PDF
1 Pages
91 Incorporation - Company 18 Jan 1999 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies