Company NameBlueprint U.K. Limited
Company StatusDissolved
Company Number03068737
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameKarl Raphael Cooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 week, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 24 February 2009)
RoleDirector/Company Secretary
Correspondence Address14 Lakeland Crescent
Bury
Lancashire
BL9 9SF
Secretary NameKarl Raphael Cooper
NationalityBritish
StatusClosed
Appointed23 June 1995(1 week, 1 day after company formation)
Appointment Duration13 years, 8 months (closed 24 February 2009)
RoleDirector/Company Secretary
Correspondence Address14 Lakeland Crescent
Bury
Lancashire
BL9 9SF
Director NameJustine Cooper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(8 years, 8 months after company formation)
Appointment Duration5 years (closed 24 February 2009)
RoleSecretary
Correspondence Address1 Heaton Court
Bury
Lancashire
BL9 9QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Campbell Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address29 Ferndale Avenue
Whitefield
Lancashire
M45 7GP

Location

Registered Address618 Liverpool Road
Peel Green
Eccles
Manchester
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (1 page)
3 July 2007Return made up to 15/06/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 August 2006Return made up to 15/06/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
29 June 2005Return made up to 15/06/05; full list of members (7 pages)
25 June 2004Return made up to 15/06/04; full list of members (8 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 15/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 September 2001Return made up to 15/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 15/06/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 July 1999Return made up to 15/06/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 June 1998Return made up to 15/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 July 1997Return made up to 15/06/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 June 1996Return made up to 15/06/96; full list of members (6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Ad 23/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN (1 page)
6 July 1995Secretary resigned (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)