Furze Hill
Kingswood Tadworth
Surrey
KT20 6HB
Director Name | Mr Charles Piers Bluett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Robert Duncan Wixey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1994) |
Role | Insurance Broker |
Correspondence Address | 26 Warercroft Road Halstead Kent TN14 7DP |
Director Name | Gerald George West |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 March 2000) |
Role | Insurance Broker |
Correspondence Address | 3 Nortons Way Five Oak Green Tonbridge Kent TN12 6TB |
Director Name | Mr Hugh Fuller Smallwood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shernden Manor Marsh Green Edenbridge Kent TN8 5PS |
Director Name | John David Scutt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 29 Ryecroft Road Petts Wood Orpington Kent BR5 1DR |
Director Name | David Reginald Hacking |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Correspondence Address | 21 Springbourne Court Beckenham Kent BR3 2ED |
Director Name | Colin Edward Chuck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Insurance Broker |
Correspondence Address | 2 Holland Way Hayes Bromley Kent BR2 7DN |
Director Name | David Frederick Bluett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Furze Hill Kingswood Tadworth Surrey KT20 6HB |
Director Name | David Frederick Bluett |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Furze Hill Kingswood Tadworth Surrey KT20 6HB |
Secretary Name | Joan Annette Wixey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(52 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 26 Watercroft Road Halstead Sevenoaks Kent TN14 7DP |
Director Name | Matthew Ebsworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1999) |
Role | Managing Director |
Correspondence Address | Barafundle 25 Hayes Road Bromley Kent BR2 9AF |
Secretary Name | John David Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(55 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1996) |
Role | Insurance Broker |
Correspondence Address | 29 Ryecroft Road Petts Wood Orpington Kent BR5 1DR |
Director Name | Don Edward Pickett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1998) |
Role | Insurance Broker |
Correspondence Address | 6 South Bank Westerham Kent TN16 1EN |
Secretary Name | Michael Charles Winsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 167 Repton Road Orpington Kent BR6 9HY |
Director Name | Simon Anthony Sandys Davies |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1999) |
Role | Insurance Broker |
Correspondence Address | Rockhill Oast Rock Hill Road, Egerton Ashford Kent TN27 9DP |
Director Name | Elizabeth Beckhelling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 1999) |
Role | Insurance Broker |
Correspondence Address | 7 Clifton Road Sidcup Kent DA14 6PY |
Director Name | Michael Charles Winsor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(59 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 167 Repton Road Orpington Kent BR6 9HY |
Secretary Name | Sandra Elaine Szkopiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(60 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | 51 Kingswood Avenue Bromley Kent BR2 0NR |
Director Name | John Granville Spencer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Import/Export Agent - Menswear |
Correspondence Address | St. Georges Cottage Saint Georges Road Weybridge Surrey KT13 0EP |
Director Name | Jeremy Donald Steven |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Insurance Broker |
Correspondence Address | Barrymore 55a Manor Way Guildford Surrey GU2 7RR |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
100k at £1 | David Bluett Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,215 |
Cash | £223 |
Current Liabilities | £17,257 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 September 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (6 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (6 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (6 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (7 pages) |
6 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (7 pages) |
6 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (7 pages) |
27 July 2011 | Registered office address changed from Fairfield Furze Hill, Kingswood Tadworth Surrey KT20 6HB on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Fairfield Furze Hill, Kingswood Tadworth Surrey KT20 6HB on 27 July 2011 (1 page) |
26 July 2011 | Declaration of solvency (3 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Declaration of solvency (3 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2010 | Termination of appointment of Sandra Szkopiak as a secretary (1 page) |
5 October 2010 | Termination of appointment of Sandra Szkopiak as a secretary (1 page) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 August 2010 | Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Appointment of Mr Charles Piers Bluett as a director (2 pages) |
10 August 2010 | Termination of appointment of David Bluett as a director (1 page) |
10 August 2010 | Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-08-10
|
10 August 2010 | Termination of appointment of David Bluett as a director (1 page) |
10 August 2010 | Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages) |
10 August 2010 | Appointment of Mr Charles Piers Bluett as a director (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
7 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
23 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 October 2000 (16 pages) |
4 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 October 2000 (16 pages) |
6 July 2000 | Return made up to 12/06/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 12/06/00; full list of members
|
22 May 2000 | Full accounts made up to 31 October 1999 (20 pages) |
22 May 2000 | Full accounts made up to 31 October 1999 (20 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 189/195 high street beckenham kent BR3 1BA (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 189/195 high street beckenham kent BR3 1BA (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Company name changed bluett smith & company LIMITED\certificate issued on 27/10/99 (2 pages) |
26 October 1999 | Company name changed bluett smith & company LIMITED\certificate issued on 27/10/99 (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 12/06/99; full list of members
|
29 June 1999 | Return made up to 12/06/99; full list of members
|
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (21 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (21 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 12/06/98; no change of members
|
3 July 1998 | Return made up to 12/06/98; no change of members
|
7 April 1998 | Full accounts made up to 31 October 1997 (19 pages) |
7 April 1998 | Full accounts made up to 31 October 1997 (19 pages) |
8 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (19 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (19 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
15 June 1996 | Full accounts made up to 31 October 1995 (19 pages) |
15 June 1996 | Full accounts made up to 31 October 1995 (19 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Return made up to 12/06/95; no change of members (6 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 September 1986 | Full accounts made up to 31 October 1985 (14 pages) |
1 September 1986 | Full accounts made up to 31 October 1985 (14 pages) |