BLUEPRINT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04664351

Incorporation date

11/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

244-258 West Street, Fareham, Hampshire PO16 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon09/03/2011
Director's details changed for Brendon Meehan on 2011-03-10
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon11/01/2010
Current accounting period extended from 2010-02-28 to 2010-08-31
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/12/2009
Appointment of Amanda Jane Cook as a secretary
dot icon01/12/2009
Termination of appointment of Victoria Morris as a secretary
dot icon24/11/2009
Termination of appointment of Gregory Cook as a director
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon29/03/2009
Total exemption full accounts made up to 2008-02-28
dot icon22/02/2009
Return made up to 12/02/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-02-28
dot icon03/03/2008
Return made up to 12/02/08; full list of members
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Registered office changed on 27/07/07 from: the old stables 9-10 osborne mews wins=dsor berkshire SL4 3DE
dot icon26/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/07/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 12/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/12/2006
Particulars of mortgage/charge
dot icon06/07/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 12/02/06; full list of members
dot icon19/03/2006
Accounts for a small company made up to 2005-02-28
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Director resigned
dot icon13/07/2005
Particulars of mortgage/charge
dot icon20/06/2005
Registered office changed on 21/06/05 from: avebury house 6 saint peter street winchester hampshire SO23 8BN
dot icon29/04/2005
Particulars of mortgage/charge
dot icon26/04/2005
Accounts for a small company made up to 2004-02-29
dot icon04/04/2005
Return made up to 12/02/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon07/10/2004
New director appointed
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon09/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Return made up to 12/02/04; full list of members
dot icon08/03/2004
Particulars of mortgage/charge
dot icon29/02/2004
Certificate of change of name
dot icon04/02/2004
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon30/03/2003
Registered office changed on 31/03/03 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/02/2003 - 25/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/02/2003 - 25/02/2003
43699
Cook, Gregory James
Director
07/05/2003 - 15/11/2009
28
Morris, Victoria Emily Jane
Director
25/08/2005 - Present
4
Morris, Nicolas Melvyn
Director
25/02/2003 - 25/08/2005
3

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 PROPERTY LIMITED

BLUEPRINT PROPERTY LIMITED is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at 244-258 West Street, Fareham, Hampshire PO16 0HS. There are currently 3 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 PROPERTY LIMITED?

toggle

BLUEPRINT PROPERTY LIMITED is currently Dissolved. It was registered on 11/02/2003 and dissolved on 12/12/2011.

Where is BLUEPRINT PROPERTY LIMITED located?

toggle

BLUEPRINT PROPERTY LIMITED is registered at 244-258 West Street, Fareham, Hampshire PO16 0HS.

What does BLUEPRINT PROPERTY LIMITED do?

toggle

BLUEPRINT PROPERTY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BLUEPRINT PROPERTY LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.