BLUEPRINT DEVELOPMENTS LIMITED

BLUEPRINT DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLUEPRINT DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03063390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BLUEPRINT DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for BLUEPRINT DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLUEPRINT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2014

    Statement of capital on Jun 06, 2014

    • Capital: GBP 2,004
    SH01

    Full accounts made up to Aug 31, 2013

    10 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Aug 31, 2012

    10 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Aug 31, 2011

    10 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    10 pagesAR01

    Appointment of Mr David Frank Maltby as a director

    2 pagesAP01

    Full accounts made up to Aug 31, 2010

    10 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Miss Jane Powell as a secretary

    1 pagesAP03

    Appointment of Mrs Susan Neal as a director

    2 pagesAP01

    Appointment of Ms Carol Bratton as a director

    2 pagesAP01

    Appointment of Mr Stephen Robert Hughes as a director

    2 pagesAP01

    Appointment of Mrs Margaret Williamson Tranter as a director

    2 pagesAP01

    Appointment of Mrs Julia Anne Romney as a director

    2 pagesAP01

    Appointment of Mr Stuart William Parker as a director

    2 pagesAP01

    Appointment of Mrs Amy Louise Morley as a director

    2 pagesAP01

    Appointment of Mrs Barbara Anne Hutchinson as a director

    2 pagesAP01

    Current accounting period shortened from Oct 31, 2010 to Aug 31, 2010

    1 pagesAA01

    Accounts made up to Oct 31, 2009

    6 pagesAA

    Termination of appointment of Anthony Maltby as a director

    2 pagesTM01

    Who are the officers of BLUEPRINT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Jane
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Secretary
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    152033110001
    BRATTON, Carol
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    United KingdomBritish101618520001
    HOSKINS, Malcolm John
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish130987100001
    HUGHES, Stephen Robert
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    United KingdomBritish151744860001
    HUTCHINSON, Barbara Anne
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish130987500001
    LEVINE, John Geoffrey
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish122163110001
    MALTBY, David Frank
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish20558370001
    MORLEY, Amy Louise
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish151734860001
    NEAL, Susan
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish76926690001
    PARKER, Stuart William
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish70674070001
    ROMNEY, Julia Anne
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    United KingdomBritish76927090002
    TRANTER, Margaret Williamson
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    Director
    15-23 Tentercroft Street
    LN5 7DB Lincoln
    Stanley Bett House
    Lincolnshire
    EnglandBritish91617930001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    HARDY, Grahame
    27 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    Secretary
    27 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    British46523820001
    MALTBY, David Frank
    The Barns Chapel Road
    Branston
    LN4 1LS Lincoln
    Lincolnshire
    Secretary
    The Barns Chapel Road
    Branston
    LN4 1LS Lincoln
    Lincolnshire
    British20558370001
    STENTON, David Frank
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    Secretary
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    British35315730001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    HARDY, Grahame
    27 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    Director
    27 Parklands Drive
    HU14 3EY North Ferriby
    North Humberside
    United KingdomBritish46523820001
    HARDY, Louisette Marie Yvette Monique
    27 Parklands Drive
    HU14 3EY North Ferriby
    East Yorkshire
    Director
    27 Parklands Drive
    HU14 3EY North Ferriby
    East Yorkshire
    French60749980001
    JOHNSON, John
    37 Spindlewood
    HU15 1LL Elloughton
    East Yorkshire
    Director
    37 Spindlewood
    HU15 1LL Elloughton
    East Yorkshire
    United KingdomBritish46523870002
    JOHNSON, Lesley
    33 Spindlewood
    Elloughton
    HU15 1LL Brough Hull
    Director
    33 Spindlewood
    Elloughton
    HU15 1LL Brough Hull
    United KingdomBritish112515870002
    LAW, Anne
    33 Lincoln Drive
    Caistor
    LN7 6PA Market Rasen
    Lincolnshire
    Director
    33 Lincoln Drive
    Caistor
    LN7 6PA Market Rasen
    Lincolnshire
    United KingdomBritish60749930001
    LAW, Colin Ian
    33 Lincoln Drive
    Caistor
    LN7 6PA Lincoln
    Lincolnshire
    Director
    33 Lincoln Drive
    Caistor
    LN7 6PA Lincoln
    Lincolnshire
    EnglandBritish27158460001
    MALTBY, Anthony John Martin
    Geralds Close
    LN2 4AL Lincoln
    8
    Lincolnshire
    Director
    Geralds Close
    LN2 4AL Lincoln
    8
    Lincolnshire
    EnglandBritish20558380001
    MALTBY, David Frank
    The Barns Chapel Road
    Branston
    LN4 1LS Lincoln
    Lincolnshire
    Director
    The Barns Chapel Road
    Branston
    LN4 1LS Lincoln
    Lincolnshire
    EnglandBritish20558370001
    STENTON, David Frank
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    Director
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    British35315730001
    STENTON, Sharon Marie
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    Director
    28 Archer Road
    Waltham
    DN37 0UE Grimsby
    South Humberside
    British35315740001

    Does BLUEPRINT DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jul 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 31, 1996Registration of a charge (395)
    • Jul 07, 2006Statement of satisfaction of a charge in full or part (403a)

    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