Company NameBlueprint Computer Software Limited
Company StatusDissolved
Company Number01115357
CategoryPrivate Limited Company
Incorporation Date25 May 1973(50 years, 11 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)
Previous NameBRON Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Eugene Bron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address7 Aylestone Avenue
London
NW6 7AE
Secretary NameMaureen Jaqueline Bron
NationalityBritish
StatusClosed
Appointed29 February 1996(22 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address7 Aylestone Avenue
London
NW6 7AE
Director NameMs Penelope Ann Bron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameSydney Bron
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address52 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Secretary NameMs Penelope Ann Bron
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameMr Gerald Lincoln Bron
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameRobert Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(22 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 1996)
RoleCompany Director
Correspondence Address12 Garden Court
Loddon
Norfolk
NR14 6LP
Director NameMr Alan Norman James Stirling
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(23 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 July 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address135 Lisson Grove
London
NW1 6UP

Location

Registered Address2nd Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,258
Cash£2,421
Current Liabilities£35,081

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
30 September 2003Voluntary strike-off action has been suspended (1 page)
28 July 2003Application for striking-off (1 page)
25 June 2002Return made up to 06/06/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
2 July 2001Registered office changed on 02/07/01 from: 2ND floor 32 wigmore street london W1V 2RP (1 page)
2 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(6 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 30 June 1998 (10 pages)
5 August 1998Return made up to 06/06/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 December 1997Return made up to 06/06/97; full list of members (5 pages)
8 August 1997Director resigned (1 page)
1 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 March 1997Director resigned (1 page)
18 November 1996New director appointed (2 pages)
15 August 1996Return made up to 06/06/96; full list of members (6 pages)
25 June 1996Director resigned (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
4 April 1996Company name changed bron agency LIMITED\certificate issued on 09/04/96 (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New secretary appointed (1 page)
25 March 1996Nc inc already adjusted 29/02/96 (1 page)
25 March 1996Ad 29/02/96--------- £ si 6900@1=6900 £ ic 100/7000 (2 pages)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Secretary resigned;director resigned (2 pages)
21 July 1995Return made up to 06/06/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)