Company NameBlueprint Security Systems Ltd.
DirectorsSarah Marie Ward and Stephen Michael Ward
Company StatusDissolved
Company Number04327536
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Sarah Marie Ward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(same day as company formation)
RoleSecurity Systems
Country of ResidenceEngland
Correspondence Address2 Heights Farm
Roading Brook Road Harwood
Bolton
BL2 4JD
Director NameMr Stephen Michael Ward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(same day as company formation)
RoleSecurity Systems
Country of ResidenceUnited Kingdom
Correspondence Address2 Heights Farm
Roading Brook Road
Bolton
BL2 4JD
Secretary NameMrs Sarah Marie Ward
NationalityBritish
StatusCurrent
Appointed22 November 2001(same day as company formation)
RoleSecurity Systems
Country of ResidenceEngland
Correspondence Address2 Heights Farm
Roading Brook Road Harwood
Bolton
BL2 4JD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Dissolved (1 page)
20 June 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Statement of affairs (6 pages)
3 June 2005Registered office changed on 03/06/05 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
17 November 2004Return made up to 22/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
14 December 2001Ad 22/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
29 November 2001Director resigned (1 page)