Company NameBlueprint 2000 Limited
Company StatusDissolved
Company Number03572820
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarolyn Jane McLatchie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Director NameEdmund James McLatchie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Secretary NameEdmund James McLatchie
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2,649
Current Liabilities£3,099

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
13 February 2002Application for striking-off (1 page)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 July 2001Return made up to 01/06/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
1 June 1998Incorporation (15 pages)