Company NameBlueprint Contract And Maintenance Limited
Company StatusDissolved
Company Number04643971
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Thomas Burnham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Grove
Harrogate
HG2 0PX
Director NameLisa Catherine Burnham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Grove
Harrogate
HG2 0PX
Secretary NameLisa Catherine Burnham
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Grove
Harrogate
HG2 0PX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address118 Pilgrim Street
Newcastle
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1James Thomas Burnham
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,688
Cash£9
Current Liabilities£137,773

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Insolvency:liquidators final progress report to 20/12/2014 (4 pages)
12 January 2015Notice of final account prior to dissolution (1 page)
12 January 2015Return of final meeting of creditors (1 page)
12 January 2015Insolvency:liquidators final progress report to 20/12/2014 (4 pages)
12 January 2015Notice of final account prior to dissolution (1 page)
23 December 2014Insolvency:re progress report 02/05/2013-01/05/2014 (3 pages)
23 December 2014Insolvency:re progress report 02/05/2013-01/05/2014 (3 pages)
23 April 2014Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 23 April 2014 (2 pages)
30 May 2013Registered office address changed from 29 Heath Grove Harrogate HG2 0PX on 30 May 2013 (2 pages)
30 May 2013Appointment of a liquidator (1 page)
30 May 2013Appointment of a liquidator (1 page)
30 May 2013Registered office address changed from 29 Heath Grove Harrogate HG2 0PX on 30 May 2013 (2 pages)
15 April 2013Order of court to wind up (2 pages)
15 April 2013Order of court to wind up (2 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Lisa Catherine Burnham on 22 January 2010 (2 pages)
5 March 2010Director's details changed for James Thomas Burnham on 22 January 2010 (2 pages)
5 March 2010Director's details changed for James Thomas Burnham on 22 January 2010 (2 pages)
5 March 2010Director's details changed for Lisa Catherine Burnham on 22 January 2010 (2 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 February 2009Return made up to 22/01/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
31 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 March 2008Return made up to 22/01/08; full list of members (4 pages)
12 March 2008Return made up to 22/01/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
20 February 2007Return made up to 22/01/07; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (22 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (22 pages)
17 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Return made up to 22/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 March 2005Return made up to 22/01/05; full list of members (7 pages)
4 March 2005Return made up to 22/01/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
19 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
22 January 2003Incorporation (14 pages)
22 January 2003Incorporation (14 pages)