Company NameBlueprize Limited
Company StatusDissolved
Company Number04762550
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Lennon
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2010)
RoleOperations Director
Correspondence Address4 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Secretary NameMark Lennon
NationalityBritish
StatusClosed
Appointed01 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 20 July 2010)
RoleOperations Director
Correspondence Address4 Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInformation Cosultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInformation Cosultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameChristopher Peter Lennon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2009)
RoleMarketing Manager
Correspondence Address64 Dovepoint Road
Meols
Wirral
Merseyside
CH47 6BB
Wales
Secretary NameLesley Lennon
NationalityBritish
StatusResigned
Appointed04 December 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2009)
RoleCivil Servant
Correspondence Address64 Dovepoint Road
Meols
Wirral
CH47 6BB
Wales

Location

Registered AddressUnit 5
Carr Lane Business Park
Hoylake
Wirral
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£9,217
Current Liabilities£1,580

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
22 May 2009Return made up to 13/05/09; full list of members (3 pages)
11 May 2009Appointment terminated director christopher lennon (1 page)
11 May 2009Appointment Terminated Director christopher lennon (1 page)
8 May 2009Secretary appointed mark lennon (2 pages)
8 May 2009Director appointed mark lennon (2 pages)
8 May 2009Secretary appointed mark lennon (2 pages)
8 May 2009Appointment Terminated Secretary lesley lennon (1 page)
8 May 2009Appointment terminated secretary lesley lennon (1 page)
8 May 2009Director appointed mark lennon (2 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
18 June 2006Return made up to 13/05/06; full list of members (2 pages)
18 June 2006Return made up to 13/05/06; full list of members (2 pages)
20 September 2005Return made up to 13/05/05; full list of members (2 pages)
20 September 2005Return made up to 13/05/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
13 August 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
13 August 2004Accounts made up to 28 February 2004 (6 pages)
9 June 2004Return made up to 13/05/04; full list of members (6 pages)
9 June 2004Return made up to 13/05/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: 64 dovepoint road, meols wirral merseyside CH47 6BB (1 page)
26 March 2004Registered office changed on 26/03/04 from: 64 dovepoint road, meols wirral merseyside CH47 6BB (1 page)
23 March 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
23 March 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
9 December 2003Registered office changed on 09/12/03 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
13 May 2003Incorporation (17 pages)