Company NameBlueprint Living Limited
Company StatusDissolved
Company Number07650714
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)
Dissolution Date27 July 2023 (8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Benedict Hornak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIona House 89 Pembroke Road
Clifton
Bristol
BS8 3EB
Director NameMrs Jane Ann Birakos
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestmount Sea Walls Road
Bristol
BS9 1PH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Francis Hornak
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,551
Cash£383
Current Liabilities£1,018,784

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

5 August 2011Delivered on: 10 August 2011
Persons entitled: Francis Benedict Hornak

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 June 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Jane Birakos as a director (2 pages)
30 April 2014Termination of appointment of Jane Birakos as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Mrs Jane Ann Birakos on 13 May 2013 (2 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Director's details changed for Mrs Jane Ann Birakos on 13 May 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Mr Francis Hornak on 27 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Francis Hornak on 27 May 2012 (2 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Registered office address changed from 7 Queen Square Bristol BS1 4JE United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 7 Queen Square Bristol BS1 4JE United Kingdom on 24 June 2011 (2 pages)
27 May 2011Incorporation (23 pages)
27 May 2011Incorporation (23 pages)