Company NameUrban Blueprint Projects Ltd
Company StatusDissolved
Company Number07125566
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameSwifty Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Edwin Gerard Martin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 11 October 2016)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address28 - 30 Wilbraham Road
Manchester
M14 7DW
Director NameMr Alan Brackenridge
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
56 Higher Green Lane Astley
Manchester
Greater Manchester
M29 7HZ
Director NameMr Philip James Thomas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(5 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address102 Heys Road
Prestwich
Manchester
M25 1LA
Director NameMrs Nicola Jane Lightfoot
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 Greenway
Romiley
Stockport
Cheshire
SK6 4HH

Location

Registered Address28 - 30 Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£408,944
Gross Profit£48,643
Net Worth-£2,048
Cash£2,297
Current Liabilities£96,921

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Completion of winding up (1 page)
11 July 2016Completion of winding up (1 page)
19 March 2015Order of court to wind up (2 pages)
19 March 2015Order of court to wind up (2 pages)
24 February 2015Order of court to wind up (2 pages)
24 February 2015Order of court to wind up (2 pages)
11 October 2014Voluntary strike-off action has been suspended (1 page)
11 October 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (3 pages)
22 September 2014Application to strike the company off the register (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from 24 Greenway Romiley Stockport Cheshire SK6 4HH England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Greenway Romiley Stockport Cheshire SK6 4HH England on 23 April 2014 (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption full accounts made up to 31 January 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 January 2012 (11 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 November 2011Termination of appointment of Nicola Lightfoot as a director (1 page)
1 November 2011Termination of appointment of Nicola Lightfoot as a director (1 page)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 June 2011Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages)
26 June 2011Termination of appointment of Philip James Thomas as a director (1 page)
26 June 2011Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages)
26 June 2011Appointment of Mr Edwin Gerrard Martin as a director (2 pages)
26 June 2011Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages)
26 June 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 June 2011 (1 page)
26 June 2011Appointment of Mr Edwin Gerrard Martin as a director (2 pages)
26 June 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 June 2011 (1 page)
26 June 2011Termination of appointment of Philip James Thomas as a director (1 page)
26 June 2011Appointment of Mrs Nicola Jane Lightfoot as a director (2 pages)
7 February 2011Company name changed swifty construction LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed swifty construction LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 August 2010Appointment of Phil Thomas as a director (3 pages)
10 August 2010Appointment of Phil Thomas as a director (3 pages)
14 July 2010Termination of appointment of Alan Brackenridge as a director (1 page)
14 July 2010Termination of appointment of Alan Brackenridge as a director (1 page)
23 February 2010Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England on 23 February 2010 (2 pages)
14 January 2010Incorporation (23 pages)
14 January 2010Incorporation (23 pages)