Company NameBlueperch Limited
Company StatusDissolved
Company Number01115534
CategoryPrivate Limited Company
Incorporation Date25 May 1973(50 years, 11 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bruno Lino Lasero Narcisi
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(18 years after company formation)
Appointment Duration17 years, 4 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormans Cottage
42 Plough Road, Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NamePamela Ann Crighton
NationalityBritish
StatusClosed
Appointed05 August 1998(25 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 23 September 2008)
RoleCompany Director
Correspondence AddressDormans Cottage
42 Plough Road Dormansland
Lingfield
Surrey
RH7 6PS
Director NameMr Roland Charles Smith
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address13 Woodside Road
Sundridge
Sevenoaks
Kent
TN14 6DN
Director NameMr Nello Carmellino Domenico Veneziani
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address50 Beechwood Avenue
Farnborough
Orpington
Kent
BR6 7EY
Secretary NameMr Roland Charles Smith
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address13 Woodside Road
Sundridge
Sevenoaks
Kent
TN14 6DN

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£77
Cash£79
Current Liabilities£2

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 June 2007Return made up to 29/05/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 29/05/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 June 2005Return made up to 29/05/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 29/05/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 April 2003Registered office changed on 07/04/03 from: 60 choumert road, peckham, london SE15 4AX (1 page)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 June 2002Return made up to 29/05/02; full list of members (6 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
19 March 2001Full accounts made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 29/05/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Director resigned (1 page)
2 June 1998Return made up to 29/05/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 August 1997Return made up to 29/05/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 August 1996Return made up to 29/05/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
8 June 1995Return made up to 29/05/95; no change of members (4 pages)
30 March 1995Full accounts made up to 31 May 1994 (7 pages)