Company NameBlueprint Partnership (Manchester) Ltd
DirectorLisa Jane Heideman
Company StatusLiquidation
Company Number05898302
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameLisa Jane Heideman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMagdalena Van Ginkel
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLangegeer 54
3075 Jl Rotterdam
00
Secretary NameMr Petrus Heideman
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn House
Wilmslow Road, Prestbury
Macclesfield
SK10 4LG
Director NameMr Petrus Heideman
Date of BirthJuly 1965 (Born 58 years ago)
StatusResigned
Appointed01 April 2008(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2009)
RoleGeneral Manager
Correspondence AddressThe Barn House
Wilmslow Road, Prestbury
Macclesfield
SK10 4LG

Contact

Websitewww.blueprintpartnership.com/
Telephone0161 4932734
Telephone regionManchester

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£238,929
Cash£1,245,665
Current Liabilities£2,868,400

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due29 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Returns

Next Return Due21 August 2016 (overdue)

Filing History

16 December 2023Liquidators' statement of receipts and payments to 27 October 2023 (23 pages)
17 December 2022Liquidators' statement of receipts and payments to 27 October 2022 (14 pages)
9 February 2022Liquidators' statement of receipts and payments to 27 October 2021 (15 pages)
12 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 (2 pages)
23 December 2020Liquidators' statement of receipts and payments to 27 October 2020 (16 pages)
19 December 2019Liquidators' statement of receipts and payments to 27 October 2019 (16 pages)
10 January 2019Liquidators' statement of receipts and payments to 27 October 2018 (24 pages)
2 January 2018Liquidators' statement of receipts and payments to 27 October 2017 (20 pages)
28 March 2017Liquidators' statement of receipts and payments to 1 March 2017 (21 pages)
28 March 2017Liquidators' statement of receipts and payments to 1 March 2017 (21 pages)
16 March 2017Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 16 March 2017 (1 page)
16 March 2017Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 4 Hardman Square Spinningfields Manchester M3 3EB on 16 March 2017 (1 page)
14 March 2017Appointment of a voluntary liquidator (2 pages)
14 March 2017Appointment of a voluntary liquidator (2 pages)
14 March 2017Certificate of removal of voluntary liquidator (1 page)
14 March 2017Certificate of removal of voluntary liquidator (1 page)
9 November 2016Administrator's progress report to 28 October 2016 (33 pages)
9 November 2016Administrator's progress report to 28 October 2016 (33 pages)
28 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 June 2016Administrator's progress report to 15 May 2016 (21 pages)
9 June 2016Administrator's progress report to 15 May 2016 (21 pages)
30 December 2015Result of meeting of creditors (5 pages)
30 December 2015Statement of administrator's proposal (50 pages)
30 December 2015Result of meeting of creditors (5 pages)
30 December 2015Statement of administrator's proposal (50 pages)
30 December 2015Statement of affairs with form 2.14B (7 pages)
30 December 2015Statement of affairs with form 2.14B (7 pages)
27 November 2015Registered office address changed from Unit 5a Manchester International Office Centre Styal Road Manchester M22 5WB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from Unit 5a Manchester International Office Centre Styal Road Manchester M22 5WB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 27 November 2015 (2 pages)
25 November 2015Appointment of an administrator (1 page)
25 November 2015Appointment of an administrator (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(3 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(3 pages)
9 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
29 June 2010Director's details changed for Lisa Heideman on 15 June 2010 (2 pages)
29 June 2010Director's details changed for Lisa Heideman on 15 June 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Registered office address changed from Ground Floor Unit 15a Manchester International Office Centr Styal Road Manchester M22 5WB on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Ground Floor Unit 15a Manchester International Office Centr Styal Road Manchester M22 5WB on 23 November 2009 (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2009Appointment terminated director petrus heideman (1 page)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Appointment terminated director petrus heideman (1 page)
17 August 2009Appointment terminated secretary petrus heideman (1 page)
17 August 2009Appointment terminated secretary petrus heideman (1 page)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
25 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
12 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Director appointed mr petrus heideman (1 page)
11 August 2008Director appointed mr petrus heideman (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Return made up to 07/08/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
10 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 March 2007Registered office changed on 22/03/07 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
22 March 2007Registered office changed on 22/03/07 from: 3000 manchester business park aviator way manchester M22 5TG (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
7 August 2006Incorporation (15 pages)
7 August 2006Incorporation (15 pages)