Company NameBlueprint Events Limited
Company StatusDissolved
Company Number03812809
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameNo Limit Events Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGeoff Gardener
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Director NameDavid Scott Gardner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCorporate Hospitality
Correspondence Address106 Clifton Hill
St John's Wood
London
NW8 0JS
Secretary NameMartin Roy Jones
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address145 The Green
Worsley
Manchester
M28 2PA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address9-21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,796
Cash£1,391
Current Liabilities£110,636

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2003Return made up to 15/07/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
5 October 2001Return made up to 23/07/01; full list of members (7 pages)
20 September 2000Return made up to 23/07/00; full list of members (6 pages)
23 June 2000Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1999Registered office changed on 01/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
23 July 1999Incorporation (16 pages)