Company NameBlue Print Properties Nw Limited
Company StatusDissolved
Company Number05535957
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Sebastian Warren
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 44 G5/G6 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary NameMr Charles Augustus Appiah
StatusClosed
Appointed24 October 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 October 2013)
RoleCompany Director
Correspondence AddressBuilding 44 G5/G6 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
Secretary NameMs Farida Sharon Anderson
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 St Anns Road
Prestwich
Manchester
M25 9GJ

Location

Registered AddressBuilding 44 G5/G6 Europa Business Park
Bird Hall Lane Cheadle Heath
Stockport
Cheshire
SK3 0XA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Warren
100.00%
Ordinary

Financials

Year2014
Turnover£23,863
Gross Profit£1,137
Net Worth-£6,568
Cash£1,020
Current Liabilities£800

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (4 pages)
23 January 2012Application to strike the company off the register (4 pages)
7 September 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 September 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Paul Warren on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Paul Warren on 15 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Registered office address changed from 2 Park Drive Hyde Cheshire SK14 4JR United Kingdom on 25 October 2009 (1 page)
25 October 2009Termination of appointment of Farida Anderson as a secretary (1 page)
25 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
25 October 2009Appointment of Mr Charles Augustus Appiah as a secretary (1 page)
25 October 2009Termination of appointment of Farida Anderson as a secretary (1 page)
25 October 2009Appointment of Mr Charles Augustus Appiah as a secretary (1 page)
25 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
25 October 2009Registered office address changed from 2 Park Drive Hyde Cheshire SK14 4JR United Kingdom on 25 October 2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 9 st. Marys road prestwich manchester M25 1AQ (1 page)
28 August 2009Return made up to 15/08/08; full list of members (3 pages)
28 August 2009Return made up to 15/08/08; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from 9 st. Marys road prestwich manchester M25 1AQ (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 15/08/07; full list of members (2 pages)
29 October 2007Return made up to 15/08/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Return made up to 15/08/06; full list of members (6 pages)
18 September 2006Return made up to 15/08/06; full list of members (6 pages)
12 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 September 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)