Company NameBluett Smith Property Services Ltd.
Company StatusDissolved
Company Number00353608
CategoryPrivate Limited Company
Incorporation Date3 June 1939(84 years, 11 months ago)
Dissolution Date25 December 2014 (9 years, 4 months ago)
Previous NameBluett Smith & Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Edward Nutcombe Bluett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(67 years after company formation)
Appointment Duration8 years, 6 months (closed 25 December 2014)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairfield
Furze Hill
Kingswood Tadworth
Surrey
KT20 6HB
Director NameMr Charles Piers Bluett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(71 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 25 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameRobert Duncan Wixey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1994)
RoleInsurance Broker
Correspondence Address26 Warercroft Road
Halstead
Kent
TN14 7DP
Director NameGerald George West
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2000)
RoleInsurance Broker
Correspondence Address3 Nortons Way
Five Oak Green
Tonbridge
Kent
TN12 6TB
Director NameMr Hugh Fuller Smallwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShernden Manor
Marsh Green
Edenbridge
Kent
TN8 5PS
Director NameJohn David Scutt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address29 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameDavid Reginald Hacking
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Correspondence Address21 Springbourne Court
Beckenham
Kent
BR3 2ED
Director NameColin Edward Chuck
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleInsurance Broker
Correspondence Address2 Holland Way
Hayes
Bromley
Kent
BR2 7DN
Director NameDavid Frederick Bluett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Furze Hill
Kingswood
Tadworth
Surrey
KT20 6HB
Director NameDavid Frederick Bluett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Furze Hill
Kingswood
Tadworth
Surrey
KT20 6HB
Secretary NameJoan Annette Wixey
NationalityBritish
StatusResigned
Appointed12 June 1991(52 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address26 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameMatthew Ebsworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(55 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 1999)
RoleManaging Director
Correspondence AddressBarafundle
25 Hayes Road
Bromley
Kent
BR2 9AF
Secretary NameJohn David Scutt
NationalityBritish
StatusResigned
Appointed02 December 1994(55 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 1996)
RoleInsurance Broker
Correspondence Address29 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Director NameDon Edward Pickett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(57 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1998)
RoleInsurance Broker
Correspondence Address6 South Bank
Westerham
Kent
TN16 1EN
Secretary NameMichael Charles Winsor
NationalityBritish
StatusResigned
Appointed19 December 1996(57 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address167 Repton Road
Orpington
Kent
BR6 9HY
Director NameSimon Anthony Sandys Davies
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1999)
RoleInsurance Broker
Correspondence AddressRockhill Oast
Rock Hill Road, Egerton
Ashford
Kent
TN27 9DP
Director NameElizabeth Beckhelling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(59 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1999)
RoleInsurance Broker
Correspondence Address7 Clifton Road
Sidcup
Kent
DA14 6PY
Director NameMichael Charles Winsor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(59 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 June 1999)
RoleChartered Accountant
Correspondence Address167 Repton Road
Orpington
Kent
BR6 9HY
Secretary NameSandra Elaine Szkopiak
NationalityBritish
StatusResigned
Appointed07 June 1999(60 years after company formation)
Appointment Duration11 years, 4 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address51 Kingswood Avenue
Bromley
Kent
BR2 0NR
Director NameJohn Granville Spencer
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(60 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleImport/Export Agent - Menswear
Correspondence AddressSt. Georges Cottage
Saint Georges Road
Weybridge
Surrey
KT13 0EP
Director NameJeremy Donald Steven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(60 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleInsurance Broker
Correspondence AddressBarrymore
55a Manor Way
Guildford
Surrey
GU2 7RR

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100k at £1David Bluett Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,215
Cash£223
Current Liabilities£17,257

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Return of final meeting in a members' voluntary winding up (11 pages)
25 September 2014Return of final meeting in a members' voluntary winding up (11 pages)
27 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
27 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
27 August 2013Liquidators statement of receipts and payments to 19 July 2013 (6 pages)
6 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (7 pages)
6 August 2012Liquidators statement of receipts and payments to 19 July 2012 (7 pages)
6 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (7 pages)
27 July 2011Registered office address changed from Fairfield Furze Hill, Kingswood Tadworth Surrey KT20 6HB on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Fairfield Furze Hill, Kingswood Tadworth Surrey KT20 6HB on 27 July 2011 (1 page)
26 July 2011Declaration of solvency (3 pages)
26 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
26 July 2011Declaration of solvency (3 pages)
26 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2011Appointment of a voluntary liquidator (1 page)
5 October 2010Termination of appointment of Sandra Szkopiak as a secretary (1 page)
5 October 2010Termination of appointment of Sandra Szkopiak as a secretary (1 page)
1 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 August 2010Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100,000
(5 pages)
10 August 2010Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages)
10 August 2010Appointment of Mr Charles Piers Bluett as a director (2 pages)
10 August 2010Termination of appointment of David Bluett as a director (1 page)
10 August 2010Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages)
10 August 2010Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages)
10 August 2010Director's details changed for James Edward Nutcombe Bluett on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100,000
(5 pages)
10 August 2010Termination of appointment of David Bluett as a director (1 page)
10 August 2010Director's details changed for David Frederick Bluett on 1 January 2010 (2 pages)
10 August 2010Appointment of Mr Charles Piers Bluett as a director (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
7 July 2006Return made up to 12/06/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
17 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 July 2002Return made up to 12/06/02; full list of members (7 pages)
23 July 2002Return made up to 12/06/02; full list of members (7 pages)
4 July 2001Full accounts made up to 31 October 2000 (16 pages)
4 July 2001Return made up to 12/06/01; full list of members (7 pages)
4 July 2001Return made up to 12/06/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 October 2000 (16 pages)
6 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Full accounts made up to 31 October 1999 (20 pages)
22 May 2000Full accounts made up to 31 October 1999 (20 pages)
24 March 2000Registered office changed on 24/03/00 from: 189/195 high street beckenham kent BR3 1BA (1 page)
24 March 2000Registered office changed on 24/03/00 from: 189/195 high street beckenham kent BR3 1BA (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Company name changed bluett smith & company LIMITED\certificate issued on 27/10/99 (2 pages)
26 October 1999Company name changed bluett smith & company LIMITED\certificate issued on 27/10/99 (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
29 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
18 May 1999Full accounts made up to 31 October 1998 (21 pages)
18 May 1999Full accounts made up to 31 October 1998 (21 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
3 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1998Full accounts made up to 31 October 1997 (19 pages)
7 April 1998Full accounts made up to 31 October 1997 (19 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
8 July 1997Return made up to 12/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 October 1996 (19 pages)
29 April 1997Full accounts made up to 31 October 1996 (19 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
25 June 1996Return made up to 12/06/96; full list of members (8 pages)
25 June 1996Return made up to 12/06/96; full list of members (8 pages)
15 June 1996Full accounts made up to 31 October 1995 (19 pages)
15 June 1996Full accounts made up to 31 October 1995 (19 pages)
23 November 1995Declaration of satisfaction of mortgage/charge (1 page)
23 November 1995Declaration of satisfaction of mortgage/charge (1 page)
28 June 1995Return made up to 12/06/95; no change of members (6 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995Return made up to 12/06/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 October 1994 (19 pages)
7 June 1995Full accounts made up to 31 October 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 September 1986Full accounts made up to 31 October 1985 (14 pages)
1 September 1986Full accounts made up to 31 October 1985 (14 pages)