Company NameBlueprint Construction Limited
Company StatusDissolved
Company Number05648092
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date1 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Whitney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Mowbury Road
Didcot
Berkshire
OX11 8FF
Secretary NamePatrick Muchirahondo
NationalityZimbabwean
StatusClosed
Appointed24 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2010)
RoleSecretary
Correspondence Address41 Woodside Road
High Wycombe
Buckinghamshire
HP13 7JA
Director NameMr Gerald Thomas Mullan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Braywick Road
Maidenhead
Berkshire
SL6 1DA
Secretary NameAtlas Consultancy Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressSouth Park Chambers
South Park
Gerrards Cross
Buckinghamshire
SL9 8HF

Location

Registered AddressThorntonrones
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,818
Cash£1,324
Current Liabilities£45,139

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
1 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
5 May 2009Statement of affairs with form 4.19 (4 pages)
5 May 2009Statement of affairs with form 4.19 (4 pages)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
17 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
(1 page)
17 March 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Registered office changed on 24/02/2009 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from brookscity 6TH floor, new baltic house 65 fenchurch street london EC3M 4BE united kingdom (1 page)
21 January 2009Appointment Terminated Director gerald mullan (1 page)
21 January 2009Appointment terminated director gerald mullan (1 page)
23 December 2008Registered office changed on 23/12/2008 from unit 2, abbey holm nashdom lane burnham slough SL1 8NJ (1 page)
23 December 2008Registered office changed on 23/12/2008 from unit 2, abbey holm nashdom lane burnham slough SL1 8NJ (1 page)
3 March 2008Return made up to 07/12/07; full list of members (4 pages)
3 March 2008Return made up to 07/12/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 September 2007Registered office changed on 06/09/07 from: c/o atlas consultancy, south park, gerrards cross buckinghamshire SL9 8HF (1 page)
6 September 2007Registered office changed on 06/09/07 from: c/o atlas consultancy, south park, gerrards cross buckinghamshire SL9 8HF (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 36 gaviots way gerrards cross bucks SL9 7DX (1 page)
9 March 2007Registered office changed on 09/03/07 from: 36 gaviots way gerrards cross bucks SL9 7DX (1 page)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
15 January 2007Return made up to 07/12/06; full list of members (2 pages)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)