Company NameBusiness Blueprints Limited
Company StatusDissolved
Company Number01933779
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen James Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Marine Parade
Brighton
BN2 1AJ
Director NamePaula Reeves
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NamePaula Reeves
NationalityBritish
StatusResigned
Appointed13 October 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NameBeverley Louise Brumfitt
NationalityBritish
StatusResigned
Appointed07 October 1993(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address6 Calvert Road
Uckfield
East Sussex
TN22 2DB
Secretary NameMr Nicholas James Gowens
NationalityBritish
StatusResigned
Appointed16 November 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1998)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Lewknor Close
Lewknor
Watlington
Oxfordshire
OX49 5UJ
Director NameMr Nicholas James Gowens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 Lewknor Close
Lewknor
Watlington
Oxfordshire
OX49 5UJ
Director NameMs Helen Jayne Bailey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(10 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2012)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address4 East Drive
Brighton
East Sussex
BN20 0BQ
Secretary NameMs Helen Jayne Bailey
NationalityBritish
StatusResigned
Appointed28 April 1998(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2012)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address4 East Drive
Brighton
East Sussex
BN20 0BQ
Director NameMr Paul Phillip Latimer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(23 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 2012)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address18 Greenfield Dirve
Ridgewood
Uckfield
East Sussex
TN22 5SF
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(8 years after company formation)
Appointment Duration2 months (resigned 07 October 1993)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitebusinessblueprints.co.uk

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10.5k at £1Stephen James Logue
52.50%
Ordinary
1000 at £1Pteator Trust Co. LTD
5.00%
Ordinary
8.5k at £1Helen Jayne Bailey
42.50%
Ordinary

Financials

Year2014
Net Worth-£315,087
Current Liabilities£475,080

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 February 2000Delivered on: 29 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 March 1999Delivered on: 8 April 1999
Satisfied on: 31 August 2000
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1987Delivered on: 21 October 1987
Satisfied on: 26 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
14 September 2018Application to strike the company off the register (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 March 2016Director's details changed for Stephen James Logue on 25 February 2016 (2 pages)
2 March 2016Director's details changed for Stephen James Logue on 25 February 2016 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
11 January 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(3 pages)
17 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Director's details changed for Stephen James Logue on 12 December 2012 (2 pages)
24 December 2012Director's details changed for Stephen James Logue on 12 December 2012 (2 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (16 pages)
7 December 2012Second filing of AR01 previously delivered to Companies House made up to 13 October 2012 (16 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(5 pages)
15 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
(5 pages)
14 November 2012Termination of appointment of Paul Latimer as a director (2 pages)
14 November 2012Termination of appointment of Paul Latimer as a director (2 pages)
29 October 2012Termination of appointment of Helen Bailey as a secretary (1 page)
29 October 2012Termination of appointment of Helen Bailey as a director (1 page)
29 October 2012Termination of appointment of Helen Bailey as a secretary (1 page)
29 October 2012Termination of appointment of Helen Bailey as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Return made up to 13/10/08; full list of members (4 pages)
17 February 2009Return made up to 13/10/08; full list of members (4 pages)
24 November 2008Director appointed paul latimer (1 page)
24 November 2008Director appointed paul latimer (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 13/10/07; full list of members (3 pages)
5 November 2007Return made up to 13/10/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 13/10/06; full list of members (3 pages)
31 October 2006Return made up to 13/10/06; full list of members (3 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 13/10/05; full list of members (3 pages)
15 November 2005Return made up to 13/10/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 13/10/04; full list of members (5 pages)
10 November 2004Return made up to 13/10/04; full list of members (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 13/10/03; full list of members (5 pages)
28 October 2003Return made up to 13/10/03; full list of members (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 November 2002Return made up to 13/10/02; full list of members (5 pages)
6 November 2002Return made up to 13/10/02; full list of members (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
6 November 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
15 March 2001Registered office changed on 15/03/01 from: mb suite, 178-202 great portland street, london, W1N 5TB (1 page)
15 March 2001Registered office changed on 15/03/01 from: mb suite, 178-202 great portland street, london, W1N 5TB (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 13/10/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Return made up to 13/10/99; full list of members (6 pages)
1 December 1999Ad 26/02/98--------- £ si 10000@1 (2 pages)
1 December 1999Ad 26/02/98--------- £ si 10000@1 (2 pages)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
3 February 1999Ad 04/02/98--------- £ si 10000@1 (2 pages)
3 February 1999Ad 04/02/98--------- £ si 10000@1 (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
23 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/98
(4 pages)
21 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (2 pages)
7 May 1998Secretary resigned;director resigned (2 pages)
7 May 1998Director's particulars changed (2 pages)
7 May 1998Director's particulars changed (2 pages)
29 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1995Registered office changed on 19/04/95 from: C14 taylors court, taylors close, rotherham, S62 6NU (1 page)
19 April 1995Registered office changed on 19/04/95 from: C14 taylors court, taylors close, rotherham, S62 6NU (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)