Company NameBlueprint Commercial Finance Ltd
Company StatusDissolved
Company Number06673856
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BJ
Director NameMr Russell Davies
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3DL

Location

Registered Address1a Dinsdale Place
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.1Simon Dixon
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Registered office address changed from Suite 113W Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Russell Davies as a director (1 page)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10
(3 pages)
8 September 2011Registered office address changed from Suite 113W Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Suite 113W Wingrove House Ponteland Road Newcastle upon Tyne NE5 3DP on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Russell Davies as a director on 1 August 2011 (1 page)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 10
(3 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Mr Russell Davies on 15 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Simon Dixon on 15 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Simon Dixon on 15 August 2010 (2 pages)
11 October 2010Director's details changed for Mr Russell Davies on 15 August 2010 (2 pages)
11 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
15 August 2008Incorporation (12 pages)
15 August 2008Incorporation (12 pages)