Company NameBlue Print Management And Logistics Limited
Company StatusDissolved
Company Number06531808
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Secretary NameRobert Mursell
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFerrymans Fambridge Road
North Fambridge
Essex
CM3 6NB
Director NameMrs Margaret Mursell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerrymans Fambridge Road
North Fambridge
Chelmsford
CM3 6NB
Director NamePaul Mursell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Farm East Road
East Mersey
Essex
CO5 8UN

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Mursell
50.00%
Ordinary
1 at £1Robert Mursell
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Voluntary strike-off action has been suspended (1 page)
12 February 2015Voluntary strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Voluntary strike-off action has been suspended (1 page)
14 February 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
18 May 2012Voluntary strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(4 pages)
10 November 2011Registered office address changed from Hall Farm Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AW on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Hall Farm Thorp Arch Park Thorp Arch Wetherby West Yorkshire LS23 7AW on 10 November 2011 (1 page)
10 November 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(4 pages)
4 October 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 4 October 2011 (2 pages)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Appointment of Margaret Mursell as a director (2 pages)
29 July 2010Termination of appointment of Paul Mursell as a director (1 page)
29 July 2010Appointment of Margaret Mursell as a director (2 pages)
29 July 2010Termination of appointment of Paul Mursell as a director (1 page)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Paul Mursell on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Paul Mursell on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Paul Mursell on 1 October 2009 (2 pages)
6 January 2010Current accounting period shortened from 31 March 2009 to 31 May 2008 (1 page)
6 January 2010Current accounting period shortened from 31 March 2009 to 31 May 2008 (1 page)
13 June 2009Return made up to 12/03/09; full list of members (3 pages)
13 June 2009Return made up to 12/03/09; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS united kingdom (1 page)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS united kingdom (1 page)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)