BLUEPRINT PACKAGING LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04043749

Incorporation date

31/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

319-321 Katherine Street, Ashton-Under-Lyne OL7 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon01/04/2026
Order of court to wind up
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2024
Registered office address changed from 1 Covall Walk Manchester M8 8WL England to 319-321 Katherine Street Ashton-Under-Lyne OL7 0AL on 2024-08-29
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon20/06/2024
Confirmation statement made on 2020-07-31 with no updates
dot icon20/06/2024
Confirmation statement made on 2021-07-31 with no updates
dot icon20/06/2024
Confirmation statement made on 2022-07-31 with updates
dot icon20/06/2024
Confirmation statement made on 2023-07-31 with updates
dot icon21/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/05/2024
Unaudited abridged accounts made up to 2020-07-31
dot icon20/05/2024
Total exemption full accounts made up to 2021-07-31
dot icon20/05/2024
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2024
Appointment of Mr Melven Raymond Blake as a director on 2024-02-06
dot icon08/02/2024
Notification of Melven Raymond Blake as a person with significant control on 2024-02-06
dot icon08/02/2024
Registered office address changed from 178 Ashley Road Hale Altrincham WA15 9SR England to 1 Covall Walk Manchester M8 8WL on 2024-02-08
dot icon08/02/2024
Termination of appointment of Barber Sadiq as a director on 2024-02-06
dot icon08/02/2024
Cessation of Barber Sadiq as a person with significant control on 2024-02-06
dot icon27/01/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Notification of Barber Sadiq as a person with significant control on 2022-08-01
dot icon08/08/2022
Appointment of Mr Barber Sadiq as a director on 2022-08-01
dot icon08/08/2022
Termination of appointment of Dominic Stewart as a director on 2022-08-01
dot icon08/08/2022
Cessation of Dominic Stewart as a person with significant control on 2022-08-01
dot icon25/04/2022
Appointment of Mr Dominic Stewart as a director on 2022-04-13
dot icon25/04/2022
Termination of appointment of Joanna Waterhouse as a director on 2022-04-13
dot icon25/04/2022
Registered office address changed from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG to 178 Ashley Road Hale Altrincham WA15 9SR on 2022-04-25
dot icon25/04/2022
Cessation of Joanna Waterhouse as a person with significant control on 2022-04-13
dot icon25/04/2022
Notification of Dominic Stewart as a person with significant control on 2022-04-13
dot icon25/04/2022
Termination of appointment of Kathleen Elizabeth Waterhouse as a secretary on 2022-04-13
dot icon23/01/2021
Micro company accounts made up to 2019-07-31
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/10/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/08/2017
Compulsory strike-off action has been discontinued
dot icon12/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon22/08/2014
Director's details changed for Mrs Joanna Waterhouse on 2014-06-15
dot icon22/08/2014
Registered office address changed from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG England to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 2014-08-22
dot icon22/08/2014
Registered office address changed from 10 Riddings Road Hale Altrincham Cheshire WA15 9DS England to 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG on 2014-08-22
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/10/2013
Registered office address changed from 51 Stamford Road Bowdon Altrincham Cheshire WA14 2JN United Kingdom on 2013-10-05
dot icon29/08/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon11/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon14/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/10/2011
Director's details changed for Joanna Waterhouse on 2011-05-31
dot icon14/10/2011
Registered office address changed from 39 Alan Road Withington Manchester M20 4WG on 2011-10-14
dot icon09/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Return made up to 31/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/09/2007
Return made up to 31/07/07; no change of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/10/2006
Return made up to 31/07/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/09/2005
Return made up to 31/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/04/2002
Registered office changed on 26/04/02 from: 29 wimpole street ashton under lyne lancashire OL6 6EG
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon13/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
Director resigned
dot icon31/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/07/2000 - 31/07/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
31/07/2000 - 31/07/2000
12878
Blake, Melven Raymond
Director
06/02/2024 - Present
3
Waterhouse, Kathleen Elizabeth
Secretary
01/08/2000 - 13/04/2022
-
Miss Joanna Waterhouse
Director
01/08/2000 - 13/04/2022
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPRINT PACKAGING LIMITED

BLUEPRINT PACKAGING LIMITED is an(a) Liquidation company incorporated on 31/07/2000 with the registered office located at 319-321 Katherine Street, Ashton-Under-Lyne OL7 0AL. There is currently 1 active director 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 PACKAGING LIMITED?

toggle

BLUEPRINT PACKAGING LIMITED is currently Liquidation. It was registered on 31/07/2000 .

Where is BLUEPRINT PACKAGING LIMITED located?

toggle

BLUEPRINT PACKAGING LIMITED is registered at 319-321 Katherine Street, Ashton-Under-Lyne OL7 0AL.

What does BLUEPRINT PACKAGING LIMITED do?

toggle

BLUEPRINT PACKAGING LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BLUEPRINT PACKAGING LIMITED?

toggle

The latest filing was on 01/04/2026: Order of court to wind up.