Company NameBlueset International Limited
DirectorsPeter Corbett and Colin Horwood
Company StatusDissolved
Company Number02558076
CategoryPrivate Limited Company
Incorporation Date14 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Corbett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address1 Saddlers Close
Victorskloof Hout Bay
Cape Town 7806
Foreign
Director NameMr Colin Horwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Leigh Close
Addlestone
Surrey
KT15 1EL
Secretary NameMr Colin Horwood
NationalityBritish
StatusCurrent
Appointed02 October 2003(12 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Leigh Close
Addlestone
Surrey
KT15 1EL
Director NameFrank Charles Rainback
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleEngineering Director
Correspondence Address14 Burns Drive
Banstead
Surrey
SM7 1PN
Director NameJeremy Whitton Salter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2002)
RoleFinance Director
Correspondence Address3 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Secretary NameJeremy Whitton Salter
NationalityBritish
StatusResigned
Appointed14 November 1991(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 23 December 2002)
RoleCompany Director
Correspondence Address3 Woodbourne Drive
Claygate
Esher
Surrey
KT10 0DR
Secretary NameWilliam Gray
NationalityBritish
StatusResigned
Appointed23 December 2002(12 years, 1 month after company formation)
Appointment Duration9 months (resigned 25 September 2003)
RoleAccountant
Correspondence Address43 Quickley Lane
Chorleywood
Hertfordshire
WD3 5AE
Secretary NamePeter Corbett
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressUpcote
Green Dene
East Horsley
Surrey
KT24 5RE

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,883,209
Gross Profit£1,410,968
Net Worth£1,102,683
Cash£49,955
Current Liabilities£2,185,616

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

31 January 2006Dissolved (1 page)
31 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2004Statement of affairs (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director's particulars changed (1 page)
24 June 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: unit 13 admiralty way camberley surrey GU15 3DT (1 page)
11 February 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: unit 21 admiralty way camberley surrey GU15 3DT (1 page)
8 January 2004Auditor's resignation (1 page)
15 October 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Registered office changed on 16/04/03 from: 162 windmill road west sunbury on thames middlesex TW16 7HB (1 page)
23 March 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed (2 pages)
10 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2003£ ic 153000/102000 23/12/02 £ sr 51000@1=51000 (1 page)
4 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
12 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Return made up to 14/11/00; full list of members (7 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
25 September 2000Full group accounts made up to 31 March 2000 (23 pages)
20 January 2000Full group accounts made up to 31 March 1999 (22 pages)
9 December 1999Return made up to 14/11/99; full list of members (7 pages)
11 December 1998Return made up to 14/11/98; no change of members (7 pages)
3 December 1998Full group accounts made up to 31 March 1998 (23 pages)
17 December 1997Return made up to 14/11/97; full list of members (9 pages)
16 December 1997Full group accounts made up to 31 March 1997 (23 pages)
28 April 1997Auditor's resignation (1 page)
17 January 1997Interim accounts made up to 30 September 1996 (10 pages)
17 January 1997Full group accounts made up to 31 March 1996 (22 pages)
22 December 1996Return made up to 14/11/96; no change of members (7 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (17 pages)
30 November 1995Return made up to 14/11/95; no change of members (10 pages)
7 April 1995Director resigned (2 pages)
18 January 1994Ad 15/12/93--------- £ si 102000@1=102000 £ ic 51000/153000 (2 pages)
24 July 1991Ad 16/07/91--------- £ si 50001@1=50001 £ ic 999/51000 (2 pages)
17 June 1991Ad 18/04/91--------- £ si 997@1=997 £ ic 2/999 (2 pages)