Company NameBlue Print Solutions Limited
Company StatusDissolved
Company Number04477316
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Russell Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpitalfields
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDeborah Davies
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressSpitalfields
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpitlefields, Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Bistre East
Built Up AreaBuckley

Financials

Year2014
Net Worth-£13
Current Liabilities£13

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2005Return made up to 04/07/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 August 2004Return made up to 04/07/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 July 2003Return made up to 04/07/03; full list of members (6 pages)
8 October 2002Ad 04/07/02--------- £ si 100@1=100 £ ic 1/101 (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 October 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (9 pages)