Company NameBlueprint Data Services Limited
Company StatusDissolved
Company Number05617067
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Gornall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGometra
Little Stainton Bishopton
Stockton On Tees
TS21 1HN
Director NameMr Richard Harry Phillip Adams - Mercer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Merryfield Grange
Bolton
Lancashire
BL1 5GS
Secretary NameMr Richard Harry Phillip Adams - Mercer
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merryfield Grange
Bolton
Lancashire
BL1 5GS

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2011
Net Worth£4,463
Cash£1,380
Current Liabilities£16,200

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
27 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (20 pages)
27 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (20 pages)
24 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (21 pages)
24 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (21 pages)
24 February 2016Liquidators statement of receipts and payments to 28 January 2016 (21 pages)
4 June 2015Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages)
23 February 2015Liquidators statement of receipts and payments to 28 January 2015 (14 pages)
23 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (14 pages)
23 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (14 pages)
10 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (14 pages)
10 March 2014Liquidators statement of receipts and payments to 28 January 2014 (14 pages)
10 March 2014Liquidators' statement of receipts and payments to 28 January 2014 (14 pages)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Resolution insolvency:re. Powers of liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Resolution insolvency:re. Powers of liquidator (1 page)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
16 January 2013Registered office address changed from Gometra Little Stainton Stockton-on-Tees Cleveland TS21 1HN United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Gometra Little Stainton Stockton-on-Tees Cleveland TS21 1HN United Kingdom on 16 January 2013 (1 page)
30 August 2012Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU United Kingdom on 30 August 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 April 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 April 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Termination of appointment of Richard Adams - Mercer as a secretary (1 page)
2 March 2011Termination of appointment of Richard Adams - Mercer as a director (1 page)
2 March 2011Termination of appointment of Richard Adams - Mercer as a director (1 page)
2 March 2011Termination of appointment of Richard Adams - Mercer as a secretary (1 page)
11 February 2011Registered office address changed from 6 Devonshire Street London W1W 5DX on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 6 Devonshire Street London W1W 5DX on 11 February 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Director and secretary's change of particulars / richard adams - mercer / 11/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / richard adams - mercer / 11/05/2009 (1 page)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
23 June 2008Director's change of particulars / david gornell / 07/12/2006 (1 page)
23 June 2008Director's change of particulars / david gornell / 07/12/2006 (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Return made up to 09/11/06; full list of members (3 pages)
24 November 2006Return made up to 09/11/06; full list of members (3 pages)
10 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 February 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 November 2005Incorporation (14 pages)
9 November 2005Incorporation (14 pages)