Company NameBlueprint Contract Services Limited
Company StatusDissolved
Company Number03691775
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Huw Hayman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address215 South Park Road
London
SW19 8RY
Director NameMr Christopher John Wigglesworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Dog Cottage
Church Lane, Danehill
Haywards Heath
West Sussex
RH17 7EU
Director NameMr Umeshchandra Chandra Shah
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Addiscombe Close
Harrow
Middlesex
HA3 8JS
Secretary NameMr Christopher John Wigglesworth
NationalityBritish
StatusClosed
Appointed05 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Dog Cottage
Church Lane, Danehill
Haywards Heath
West Sussex
RH17 7EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Pemberton Row
Fetter Lane
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
22 January 2002Return made up to 05/01/02; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 30 June 2001 (2 pages)
9 January 2001Return made up to 05/01/01; full list of members (7 pages)
21 July 2000Full accounts made up to 30 June 2000 (2 pages)
14 July 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Return made up to 05/01/00; full list of members (7 pages)
13 May 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
22 March 1999Ad 05/01/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
22 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/99
(1 page)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New director appointed (2 pages)
5 January 1999Incorporation (20 pages)