Company NameBlueprint Printing Ltd
Company StatusDissolved
Company Number05963385
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jon Paul Chapman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QG
Secretary NameClare Chapman
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address122 Branksome Hill Road
College Town
Sandhurst
Berkshire
GU47 0QG
Director NameMrs Delphine Holton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Jon Chapman
80.00%
Ordinary
20 at £1Delphine Holton
20.00%
Ordinary

Financials

Year2014
Net Worth-£126,996
Cash£7,425
Current Liabilities£322,793

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
10 June 2014Liquidators' statement of receipts and payments to 30 March 2014 (11 pages)
10 June 2014Liquidators statement of receipts and payments to 30 March 2014 (11 pages)
10 June 2014Liquidators' statement of receipts and payments to 30 March 2014 (11 pages)
25 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (10 pages)
25 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (10 pages)
25 May 2013Liquidators statement of receipts and payments to 30 March 2013 (10 pages)
14 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (11 pages)
14 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (11 pages)
14 May 2012Liquidators statement of receipts and payments to 30 March 2012 (11 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Statement of affairs with form 4.19 (6 pages)
13 April 2011Statement of affairs with form 4.19 (6 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Registered office address changed from Unit 14 Building 19 Dunsfold Park Cranleigh Surrey GU6 8TB on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Unit 14 Building 19 Dunsfold Park Cranleigh Surrey GU6 8TB on 23 March 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 January 2010Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages)
17 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 100
(2 pages)
17 December 2009Appointment of Mrs Delphine Holton as a director (2 pages)
17 December 2009Appointment of Mrs Delphine Holton as a director (2 pages)
5 February 2009Return made up to 11/10/08; full list of members (3 pages)
5 February 2009Return made up to 11/10/08; full list of members (3 pages)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
20 December 2006Registered office changed on 20/12/06 from: unit 17 alford business centre loxwood road alford GU6 8HP (1 page)
20 December 2006Registered office changed on 20/12/06 from: unit 17 alford business centre loxwood road alford GU6 8HP (1 page)
31 October 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Director resigned (1 page)
11 October 2006Incorporation (13 pages)