Company NameBlueplan Construction Limited
Company StatusDissolved
Company Number06484291
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMs Susan Christine May Rycraft
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAloma Layer Breton Hill
Layer Breton
Colchester
Essex
CO2 0PS
Secretary NameJulie Susanne Sharp
NationalityBritish
StatusClosed
Appointed31 March 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address2 Hawkins Way
Braintree
Essex
CM7 9TD
Director NameMr Mark Crozier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(2 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bladon Close
Tiptree
Colchester
Essex
CO5 0JY
Secretary NameMs Susan Christine May Rycraft
NationalityBritish
StatusResigned
Appointed12 February 2008(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAloma Layer Breton Hill
Layer Breton
Colchester
Essex
CO2 0PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Susan Christine May Rycraft
100.00%
Ordinary

Financials

Year2014
Net Worth£67,810
Cash£26,926
Current Liabilities£85,173

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 August 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
16 July 2014Liquidators' statement of receipts and payments to 6 June 2013 (16 pages)
16 July 2014Liquidators' statement of receipts and payments to 6 June 2013 (16 pages)
16 July 2014Liquidators statement of receipts and payments to 6 June 2013 (16 pages)
16 July 2014Liquidators statement of receipts and payments to 6 June 2013 (16 pages)
3 July 2014Liquidators statement of receipts and payments to 6 June 2014 (15 pages)
3 July 2014Liquidators statement of receipts and payments to 6 June 2014 (15 pages)
3 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (15 pages)
3 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (15 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2012 (16 pages)
8 August 2013Liquidators statement of receipts and payments to 6 June 2012 (16 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 June 2012 (16 pages)
8 August 2013Liquidators statement of receipts and payments to 6 June 2012 (16 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
15 June 2011Statement of affairs with form 4.19 (8 pages)
15 June 2011Statement of affairs with form 4.19 (8 pages)
15 June 2011Appointment of a voluntary liquidator (1 page)
24 May 2011Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 24 May 2011 (2 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
2 March 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 May 2009Appointment terminated secretary susan rycraft (1 page)
12 May 2009Secretary appointed julie susanne sharp (2 pages)
12 May 2009Secretary appointed julie susanne sharp (2 pages)
12 May 2009Appointment terminated secretary susan rycraft (1 page)
4 May 2009Return made up to 25/01/09; full list of members (3 pages)
4 May 2009Return made up to 25/01/09; full list of members (3 pages)
20 April 2009Director appointed susan christine may rycraft (2 pages)
20 April 2009Director appointed susan christine may rycraft (2 pages)
9 March 2009Appointment terminated director mark crozier (1 page)
9 March 2009Appointment terminated director mark crozier (1 page)
7 October 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
7 October 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Director appointed mark crozier (2 pages)
17 April 2008Director appointed mark crozier (2 pages)
17 April 2008Secretary appointed susan christine may rycraft (2 pages)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Secretary appointed susan christine may rycraft (2 pages)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 February 2008Registered office changed on 14/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2008Incorporation (16 pages)
25 January 2008Incorporation (16 pages)