BLUEPRINT & CALL LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT & CALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01165706

Incorporation date

04/04/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bluepoint House, Coldhams Road, Cambridge, Cambridgeshire CB1 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1974)
dot icon18/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Gary Sedgwick Rice as a director on 2011-04-01
dot icon16/12/2011
Termination of appointment of Julian Lisher as a director on 2011-04-01
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/02/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/01/2010
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon25/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Gary Sedgwick Rice on 2010-01-25
dot icon29/07/2009
Resolutions
dot icon15/07/2009
Certificate of change of name
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 03/11/08; full list of members
dot icon17/12/2008
Appointment Terminated Director david hunter
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2008
Secretary appointed michael geroge mcevoy
dot icon02/10/2008
Appointment Terminated Secretary karin briden
dot icon02/10/2008
Appointment Terminated Director brenda prior
dot icon02/10/2008
Registered office changed on 02/10/2008 from 31 edison road st ives cambridgeshire PE27 3LF
dot icon02/10/2008
Director appointed james gilmour
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 03/11/07; no change of members
dot icon07/11/2007
Director's particulars changed
dot icon08/01/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon24/11/2006
Return made up to 03/11/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 03/11/05; full list of members
dot icon16/11/2005
Location of register of members address changed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Return made up to 03/11/04; full list of members
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon25/05/2004
Registered office changed on 25/05/04 from: 24-29 occupation road cambridge CB1 3RT
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
New secretary appointed
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon06/09/2003
Accounts for a small company made up to 2003-03-31
dot icon21/01/2003
Director resigned
dot icon19/11/2002
Return made up to 03/11/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
£ ic 182795/167846 26/03/02 £ sr 14949@1=14949
dot icon11/07/2002
Resolutions
dot icon26/11/2001
Return made up to 03/11/01; full list of members
dot icon26/11/2001
Registered office changed on 26/11/01
dot icon26/11/2001
Location of register of members address changed
dot icon27/10/2001
Resolutions
dot icon27/10/2001
£ ic 196545/193545 17/08/01 £ sr 3000@1=3000
dot icon17/10/2001
Accounts for a small company made up to 2001-03-31
dot icon20/12/2000
Director's particulars changed
dot icon04/12/2000
Return made up to 03/11/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/12/1999
Return made up to 03/11/99; full list of members
dot icon03/12/1999
Director's particulars changed
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon17/11/1998
Return made up to 03/11/98; full list of members
dot icon17/11/1998
Director's particulars changed
dot icon05/08/1998
Accounts for a small company made up to 1998-03-31
dot icon07/11/1997
Return made up to 03/11/97; full list of members
dot icon17/07/1997
Ad 15/12/96--------- £ si 9700@1=9700 £ ic 120000/129700
dot icon17/07/1997
Resolutions
dot icon17/07/1997
Resolutions
dot icon17/07/1997
£ nc 120000/196545 13/03/97
dot icon16/07/1997
Director's particulars changed
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon29/05/1997
Director's particulars changed
dot icon28/01/1997
Ad 31/12/96--------- £ si 9700@1=9700 £ ic 110300/120000
dot icon30/12/1996
New director appointed
dot icon18/11/1996
Return made up to 03/11/96; full list of members
dot icon10/10/1996
Resolutions
dot icon01/10/1996
Director resigned
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon08/11/1995
Return made up to 03/11/95; no change of members
dot icon18/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 03/11/94; no change of members
dot icon16/11/1994
Director's particulars changed
dot icon07/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/12/1993
Return made up to 03/11/93; full list of members
dot icon22/10/1993
Director resigned;new director appointed
dot icon13/07/1993
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Director resigned;new director appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon11/01/1993
Return made up to 03/11/92; no change of members
dot icon11/01/1993
Secretary's particulars changed;director resigned
dot icon17/11/1992
New director appointed
dot icon14/09/1992
Accounts for a small company made up to 1992-03-31
dot icon30/01/1992
Particulars of mortgage/charge
dot icon12/12/1991
Return made up to 31/10/91; no change of members
dot icon29/10/1991
Director resigned
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon02/06/1991
Ad 31/10/90--------- £ si 2500@1
dot icon17/05/1991
Return made up to 30/11/90; full list of members
dot icon05/09/1990
Director resigned
dot icon20/08/1990
Accounts for a small company made up to 1990-03-31
dot icon17/08/1990
Registered office changed on 17/08/90 from: 24-29 occupation road cambridge CB1 2RT
dot icon13/02/1990
Memorandum and Articles of Association
dot icon02/02/1990
Ad 01/12/89--------- £ si 106100@1=106100 £ ic 100/106200
dot icon21/12/1989
Return made up to 03/11/89; full list of members
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Resolutions
dot icon21/11/1989
Certificate of change of name
dot icon21/11/1989
Certificate of change of name
dot icon15/11/1989
Memorandum and Articles of Association
dot icon15/11/1989
£ nc 2000/120000 06/11/89
dot icon15/11/1989
Registered office changed on 15/11/89 from: 15 king street cambridge CB1 1LH
dot icon06/11/1989
Accounts for a small company made up to 1989-03-31
dot icon06/09/1988
Accounts for a small company made up to 1988-03-31
dot icon06/09/1988
Return made up to 01/09/88; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1987-03-31
dot icon15/10/1987
Return made up to 09/10/87; full list of members
dot icon22/06/1987
New director appointed
dot icon19/11/1986
Accounts for a small company made up to 1986-03-31
dot icon04/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lisher, Julian
Director
12/12/1996 - 01/04/2011
2
Gilmour, James
Director
19/09/2008 - Present
5
Stearn, Raymond George
Director
16/01/1993 - 03/01/2003
1
Rice, Gary Sedgwick
Director
10/11/2006 - 01/04/2011
2
Lisher Briden, Karin
Director
11/09/1992 - 23/04/2004
2

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 BLUEPRINT & CALL LIMITED

BLUEPRINT & CALL LIMITED is an(a) Dissolved company incorporated on 04/04/1974 with the registered office located at Bluepoint House, Coldhams Road, Cambridge, Cambridgeshire CB1 3EW. There are currently 2 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 BLUEPRINT & CALL LIMITED?

toggle

BLUEPRINT & CALL LIMITED is currently Dissolved. It was registered on 04/04/1974 and dissolved on 18/06/2013.

Where is BLUEPRINT & CALL LIMITED located?

toggle

BLUEPRINT & CALL LIMITED is registered at Bluepoint House, Coldhams Road, Cambridge, Cambridgeshire CB1 3EW.

What does BLUEPRINT & CALL LIMITED do?

toggle

BLUEPRINT & CALL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLUEPRINT & CALL LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via compulsory strike-off.