Company NameThe Precision Blueprint Company Ltd
Company StatusDissolved
Company Number07419731
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 5 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mehboob Manzoor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueensway House Queensway
Middlesbrough
Cleveland
TS3 8TF
Director NameDavid Noble
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Grandfield Way
North Hykeham
Lincoln
Lincolnshire
LN6 9NZ
Director NameMr Mansoor Hussain
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQueensway House Queensway
Middlesbrough
Cleveland
TS3 8TF

Location

Registered AddressQueensway House
Queensway
Middlesbrough
Cleveland
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mansoor Hussain
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
17 October 2013Compulsory strike-off action has been suspended (1 page)
9 October 2013Termination of appointment of Mansoor Hussain as a director on 8 October 2013 (1 page)
9 October 2013Appointment of Mr Mehboob Manzoor as a director on 8 October 2013 (2 pages)
9 October 2013Termination of appointment of Mansoor Hussain as a director on 8 October 2013 (1 page)
9 October 2013Termination of appointment of Mansoor Hussain as a director on 8 October 2013 (1 page)
9 October 2013Appointment of Mr Mehboob Manzoor as a director on 8 October 2013 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Regus House Admiral Way Doxford International Business Park Sunderland SR3 3XW United Kingdom on 22 May 2013 (1 page)
21 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(3 pages)
6 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mansoor Hussain
(4 pages)
6 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mansoor Hussain
(4 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 50 Grandfield Way North Hykeham Lincoln Lincolnshire LN6 9NZ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 50 Grandfield Way North Hykeham Lincoln Lincolnshire LN6 9NZ on 4 October 2011 (1 page)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 50 Grandfield Way North Hykeham Lincoln Lincolnshire LN6 9NZ on 4 October 2011 (1 page)
30 September 2011Appointment of Mr Mansoor Hussain as a director on 30 September 2011
  • ANNOTATION A second filed AP01 was registered on 06/10/2011
(3 pages)
30 September 2011Termination of appointment of David Noble as a director on 30 September 2011 (1 page)
30 September 2011Appointment of Mr Mansoor Hussain as a director on 30 September 2011
  • ANNOTATION A second filed AP01 was registered on 06/10/2011
(3 pages)
30 September 2011Termination of appointment of David Noble as a director on 30 September 2011 (1 page)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)