BLUEPRINT DEVELOPMENTS LIMITED
Overview
| Company Name | BLUEPRINT DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03063390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUEPRINT DEVELOPMENTS LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLUEPRINT DEVELOPMENTS LIMITED located?
| Registered Office Address | Stanley Bett House 15-23 Tentercroft Street LN5 7DB Lincoln Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUEPRINT DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for BLUEPRINT DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BLUEPRINT DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Mr David Frank Maltby as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Miss Jane Powell as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Susan Neal as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Bratton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Robert Hughes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Margaret Williamson Tranter as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julia Anne Romney as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart William Parker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Amy Louise Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Barbara Anne Hutchinson as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Oct 31, 2010 to Aug 31, 2010 | 1 pages | AA01 | ||||||||||
Accounts made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Anthony Maltby as a director | 2 pages | TM01 | ||||||||||
Who are the officers of BLUEPRINT DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Jane | Secretary | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | 152033110001 | |||||||
| BRATTON, Carol | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | United Kingdom | British | 101618520001 | |||||
| HOSKINS, Malcolm John | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 130987100001 | |||||
| HUGHES, Stephen Robert | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | United Kingdom | British | 151744860001 | |||||
| HUTCHINSON, Barbara Anne | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 130987500001 | |||||
| LEVINE, John Geoffrey | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 122163110001 | |||||
| MALTBY, David Frank | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 20558370001 | |||||
| MORLEY, Amy Louise | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 151734860001 | |||||
| NEAL, Susan | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 76926690001 | |||||
| PARKER, Stuart William | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 70674070001 | |||||
| ROMNEY, Julia Anne | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | United Kingdom | British | 76927090002 | |||||
| TRANTER, Margaret Williamson | Director | 15-23 Tentercroft Street LN5 7DB Lincoln Stanley Bett House Lincolnshire | England | British | 91617930001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| HARDY, Grahame | Secretary | 27 Parklands Drive HU14 3EY North Ferriby North Humberside | British | 46523820001 | ||||||
| MALTBY, David Frank | Secretary | The Barns Chapel Road Branston LN4 1LS Lincoln Lincolnshire | British | 20558370001 | ||||||
| STENTON, David Frank | Secretary | 28 Archer Road Waltham DN37 0UE Grimsby South Humberside | British | 35315730001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| HARDY, Grahame | Director | 27 Parklands Drive HU14 3EY North Ferriby North Humberside | United Kingdom | British | 46523820001 | |||||
| HARDY, Louisette Marie Yvette Monique | Director | 27 Parklands Drive HU14 3EY North Ferriby East Yorkshire | French | 60749980001 | ||||||
| JOHNSON, John | Director | 37 Spindlewood HU15 1LL Elloughton East Yorkshire | United Kingdom | British | 46523870002 | |||||
| JOHNSON, Lesley | Director | 33 Spindlewood Elloughton HU15 1LL Brough Hull | United Kingdom | British | 112515870002 | |||||
| LAW, Anne | Director | 33 Lincoln Drive Caistor LN7 6PA Market Rasen Lincolnshire | United Kingdom | British | 60749930001 | |||||
| LAW, Colin Ian | Director | 33 Lincoln Drive Caistor LN7 6PA Lincoln Lincolnshire | England | British | 27158460001 | |||||
| MALTBY, Anthony John Martin | Director | Geralds Close LN2 4AL Lincoln 8 Lincolnshire | England | British | 20558380001 | |||||
| MALTBY, David Frank | Director | The Barns Chapel Road Branston LN4 1LS Lincoln Lincolnshire | England | British | 20558370001 | |||||
| STENTON, David Frank | Director | 28 Archer Road Waltham DN37 0UE Grimsby South Humberside | British | 35315730001 | ||||||
| STENTON, Sharon Marie | Director | 28 Archer Road Waltham DN37 0UE Grimsby South Humberside | British | 35315740001 |
Does BLUEPRINT DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 21, 1997 Delivered On May 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 21, 1996 Delivered On May 31, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 324 st nicholas drive, grimsby, south humberside and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0