Company NameBlueprint Marketing Limited
Company StatusDissolved
Company Number02699055
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameCloudmarch Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Guy Stuart Falkingham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(7 months after company formation)
Appointment Duration23 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameMrs Susan Falkingham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(7 months after company formation)
Appointment Duration23 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Secretary NameMr Guy Stuart Falkingham
NationalityBritish
StatusClosed
Appointed20 October 1992(7 months after company formation)
Appointment Duration23 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Bar Without
Beverley
East Yorkshire
HU17 7AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteblueprintmarketing.co.nz

Location

Registered AddressBrewery Wharf
70 Humber Street
Hull
East Yorkshire
HU1 1TU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

51 at £1Guy Stuart Falkingham
51.00%
Ordinary
49 at £1Susan Falkingham
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,203
Current Liabilities£54,266

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from Brewery Wharf 70 Humber Street Hull East Yorkshire HU1 1TU United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Brewery Wharf 70 Humber Street Hull East Yorkshire HU1 1TU United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Brewery Wharf 70 Humber Street Hull East Yorkshire HU1 1TU United Kingdom on 2 December 2011 (1 page)
21 November 2011Registered office address changed from 17 Wright Street Hull East Yorkshire HU2 8HU on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 17 Wright Street Hull East Yorkshire HU2 8HU on 21 November 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
11 May 2009Return made up to 20/03/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 June 2007Return made up to 20/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Return made up to 20/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 August 2006Registered office changed on 07/08/06 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
7 August 2006Registered office changed on 07/08/06 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull HU1 3HA (1 page)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull HU1 3HA (1 page)
21 April 2006Return made up to 20/03/06; full list of members (2 pages)
21 April 2006Return made up to 20/03/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
22 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(7 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (5 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (5 pages)
9 April 2001Return made up to 20/03/01; full list of members (6 pages)
9 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 June 2000Return made up to 20/03/00; full list of members (6 pages)
20 June 2000Return made up to 20/03/00; full list of members (6 pages)
26 April 1999Return made up to 20/03/99; full list of members (6 pages)
26 April 1999Return made up to 20/03/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1998Return made up to 20/03/98; no change of members (4 pages)
18 March 1998Return made up to 20/03/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 August 1995 (8 pages)
28 May 1997Accounts for a small company made up to 31 August 1995 (8 pages)
15 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1995Return made up to 20/03/95; no change of members (4 pages)
28 March 1995Return made up to 20/03/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)