BLUEPRESS LIMITED

Register to unlock more data on OkredoRegister

BLUEPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05244297

Incorporation date

27/09/2004

Size

Dormant

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon11/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon11/10/2011
Secretary's details changed for Abogado Nominees Limited on 2011-09-01
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/06/2010
Director's details changed for Jeffrey Howard Stoecklein on 2010-05-20
dot icon06/06/2010
Director's details changed for Julie Marie Howard on 2010-05-20
dot icon06/06/2010
Director's details changed for Monica Mary Weed on 2010-05-20
dot icon06/06/2010
Director's details changed for Roger Graham Bullen on 2010-05-20
dot icon09/02/2010
Resolutions
dot icon07/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 16/09/08; full list of members
dot icon15/02/2009
Appointment Terminated Director richard fischer
dot icon15/02/2009
Director appointed monica mary weed
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Director Appointed Roger Graham Bullen Logged Form
dot icon28/07/2008
Appointment Terminate, Director Donald Thomas Harvey Logged Form
dot icon28/07/2008
Director Appointed Julie Marie Howard Logged Form
dot icon27/07/2008
Director appointed roger graham bullen
dot icon27/07/2008
Appointment Terminated Director donald harvey
dot icon27/07/2008
Director appointed julie marie howard
dot icon14/05/2008
Registered office changed on 15/05/2008 from chamberlain house 133 edmund street birmingham B3 2HJ
dot icon16/03/2008
Capitals not rolled up
dot icon26/02/2008
Director's Change of Particulars / richard fischer / 01/01/2008 / Street was: 3835 bernay lane, now: 7 butera lane; Post Town was: hoffman estates, now: south barrington; Region was: illinois 60195, now: illinois; Post Code was: , now: 60010
dot icon03/02/2008
Accounting reference date shortened from 27/03/08 to 31/12/07
dot icon13/01/2008
Director's particulars changed
dot icon13/12/2007
Auditor's resignation
dot icon15/10/2007
Return made up to 16/09/07; full list of members
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
Secretary resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon01/07/2007
Director resigned
dot icon28/06/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/10/2006
Return made up to 16/09/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon02/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/06/2006
Registered office changed on 27/06/06 from: the shippon church road dodleston chester CH4 9NG
dot icon17/11/2005
S-div 03/11/05
dot icon02/10/2005
Return made up to 16/09/05; full list of members
dot icon02/10/2005
Director's particulars changed
dot icon04/09/2005
Accounting reference date extended from 31/10/05 to 27/03/06
dot icon20/07/2005
Registered office changed on 21/07/05 from: 5 castle street liverpool merseyside L2 4XE
dot icon23/05/2005
Statement of affairs
dot icon23/05/2005
Ad 07/04/05--------- £ si 83333@1=83333 £ ic 1/83334
dot icon28/04/2005
Nc inc already adjusted 07/04/05
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon17/04/2005
New director appointed
dot icon08/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
New director appointed
dot icon14/10/2004
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon11/10/2004
Secretary resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon11/10/2004
Registered office changed on 12/10/04 from: 312B high street orpington kent BR6 0NG
dot icon27/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRESS LIMITED

BLUEPRESS LIMITED is an(a) Dissolved company incorporated on 27/09/2004 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRESS LIMITED?

toggle

BLUEPRESS LIMITED is currently Dissolved. It was registered on 27/09/2004 and dissolved on 21/05/2012.

Where is BLUEPRESS LIMITED located?

toggle

BLUEPRESS LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What does BLUEPRESS LIMITED do?

toggle

BLUEPRESS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BLUEPRESS LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.