BLUE CHIP INDUSTRIES LTD

Register to unlock more data on OkredoRegister

BLUE CHIP INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04559826

Incorporation date

09/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Rylands Avenue, Bingley, West Yorkshire BD16 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon21/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2012
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Registered office address changed from 11 Lynden Avenue Shipley West Yorks BD18 1HF on 2011-06-07
dot icon31/03/2011
Registered office address changed from 3 Rylands Avenue Bingley West Yorkshire BD16 3NJ on 2011-04-01
dot icon09/03/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Shipley Nominees Ltd as a director
dot icon08/03/2011
Compulsory strike-off action has been discontinued
dot icon07/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/02/2011
Appointment of Keiran Sheridan as a director
dot icon20/02/2011
Termination of appointment of Leslie Mason as a director
dot icon18/02/2011
Compulsory strike-off action has been suspended
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon01/08/2010
Registered office address changed from 3 the Granarys Squerryies Estate Westerham Kent TN16 1SL on 2010-08-02
dot icon07/06/2010
Termination of appointment of Mark Mason as a director
dot icon07/06/2010
Appointment of Leslie Stephen Mason as a director
dot icon27/01/2010
Appointment of Mr Mark William Mason as a director
dot icon29/10/2009
Registered office address changed from 3 Trident House Victoria Embankment Nottingham Notts NG2 2JY on 2009-10-30
dot icon23/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2009
Appointment Terminated Director padraig campbell
dot icon02/09/2009
Return made up to 01/10/08; no change of members
dot icon06/08/2009
Ad 15/07/09 gbp si 181500@1=181500 gbp ic 100/181600
dot icon06/08/2009
Resolutions
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/07/2009
Certificate of change of name
dot icon19/07/2009
Registered office changed on 20/07/2009 from suites 555 105 london street reading RG1 4QD united kingdom
dot icon19/07/2009
Appointment Terminated Director justin darbon
dot icon19/07/2009
Director and secretary appointed shipley nominees LTD
dot icon05/07/2009
Appointment Terminated Director eamonn brouder
dot icon05/07/2009
Appointment Terminated Secretary eamonn brouder
dot icon18/05/2009
Director appointed mr justin darbon
dot icon18/03/2009
Appointment Terminated Director robert mayer
dot icon18/03/2009
Appointment Terminated Director philip thomson
dot icon18/03/2009
Appointment Terminated Secretary flco consulting LTD
dot icon11/03/2009
Registered office changed on 12/03/2009 from 30 - 33 24 st. Leonards road windsor berkshire SL4 3BB united kingdom
dot icon11/03/2009
Director appointed mr padraig campbell
dot icon08/03/2009
Registered office changed on 09/03/2009 from 242 high street langley berkshire SL3 8LL
dot icon08/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon04/03/2009
Director and secretary appointed eamonn brouder
dot icon12/11/2007
Return made up to 10/10/07; full list of members
dot icon28/05/2007
New director appointed
dot icon05/02/2007
Return made up to 10/10/06; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/11/2005
Return made up to 10/10/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon26/10/2004
Registered office changed on 27/10/04
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
New secretary appointed
dot icon04/01/2004
Return made up to 10/10/03; full list of members
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon28/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon28/11/2002
New director appointed
dot icon29/10/2002
Registered office changed on 30/10/02 from: 39A leicester road salford manchester M7 4AS
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon09/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbon, Justin
Director
01/01/2009 - 01/07/2009
7
FORM 10 DIRECTORS FD LTD
Nominee Director
10/10/2002 - 29/10/2002
41295
FLCO CONSULTING LTD
Corporate Secretary
26/02/2004 - 19/02/2009
16
Mason, Leslie Stephen
Director
01/06/2010 - 14/02/2011
35
Thomson, Philip David
Director
21/11/2002 - 19/02/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP INDUSTRIES LTD

BLUE CHIP INDUSTRIES LTD is an(a) Dissolved company incorporated on 09/10/2002 with the registered office located at 3 Rylands Avenue, Bingley, West Yorkshire BD16 3NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP INDUSTRIES LTD?

toggle

BLUE CHIP INDUSTRIES LTD is currently Dissolved. It was registered on 09/10/2002 and dissolved on 21/05/2012.

Where is BLUE CHIP INDUSTRIES LTD located?

toggle

BLUE CHIP INDUSTRIES LTD is registered at 3 Rylands Avenue, Bingley, West Yorkshire BD16 3NJ.

What does BLUE CHIP INDUSTRIES LTD do?

toggle

BLUE CHIP INDUSTRIES LTD operates in the Physical well-being activities (93.04 - SIC 2003) sector.

What is the latest filing for BLUE CHIP INDUSTRIES LTD?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via compulsory strike-off.