BLUE CHIP INDUSTRIES LTD

BLUE CHIP INDUSTRIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBLUE CHIP INDUSTRIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04559826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE CHIP INDUSTRIES LTD?

    • (9304) /

    Where is BLUE CHIP INDUSTRIES LTD located?

    Registered Office Address
    3 Rylands Avenue
    BD16 3NJ Bingley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE CHIP INDUSTRIES LTD?

    Previous Company Names
    Company NameFromUntil
    SHIELDTAN LTDOct 10, 2002Oct 10, 2002

    What are the latest accounts for BLUE CHIP INDUSTRIES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BLUE CHIP INDUSTRIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11 Lynden Avenue Shipley West Yorks BD18 1HF on Jun 07, 2011

    2 pagesAD01

    Registered office address changed from 3 Rylands Avenue Bingley West Yorkshire BD16 3NJ on Apr 01, 2011

    2 pagesAD01

    Annual return made up to Nov 04, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2011

    Statement of capital on Mar 10, 2011

    • Capital: GBP 281,500
    SH01

    Termination of appointment of Shipley Nominees Ltd as a director

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Appointment of Keiran Sheridan as a director

    3 pagesAP01

    Termination of appointment of Leslie Mason as a director

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 3 the Granarys Squerryies Estate Westerham Kent TN16 1SL on Aug 02, 2010

    1 pagesAD01

    Termination of appointment of Mark Mason as a director

    2 pagesTM01

    Appointment of Leslie Stephen Mason as a director

    3 pagesAP01

    Appointment of Mr Mark William Mason as a director

    2 pagesAP01

    Registered office address changed from 3 Trident House Victoria Embankment Nottingham Notts NG2 2JY on Oct 30, 2009

    2 pagesAD01

    Annual return made up to Oct 07, 2009 with full list of shareholders

    9 pagesAR01

    legacy

    5 pagesMG01

    legacy

    1 pages288b

    legacy

    8 pages363a

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    Who are the officers of BLUE CHIP INDUSTRIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIPLEY NOMINEES LTD
    Priestthorpe Road
    BD16 4NT Bingley
    7 Preachers Mews
    West Yorkshire
    Secretary
    Priestthorpe Road
    BD16 4NT Bingley
    7 Preachers Mews
    West Yorkshire
    139696860001
    SHERIDAN, Keiran
    Lynden Avenue
    BD18 1HF Shipley
    9
    West Yorks
    Director
    Lynden Avenue
    BD18 1HF Shipley
    9
    West Yorks
    UkBritish157931950001
    BROUDER, Eamonn
    The Close
    SL1 5PB Slough
    11
    Berkshire
    Secretary
    The Close
    SL1 5PB Slough
    11
    Berkshire
    British136769030001
    FLCO CONSULTING LTD
    242 High Street
    Langley
    SL3 8LL Slough
    Berkshire
    Secretary
    242 High Street
    Langley
    SL3 8LL Slough
    Berkshire
    96958040001
    FLETCHER LORING & CO LIMITED
    242 High Street
    Langley
    SL3 8LL Slough
    Berkshire
    Secretary
    242 High Street
    Langley
    SL3 8LL Slough
    Berkshire
    52216490003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    BROUDER, Eamonn
    The Close
    SL1 5PB Slough
    11
    Berkshire
    Director
    The Close
    SL1 5PB Slough
    11
    Berkshire
    British136769030001
    CAMPBELL, Padraig James
    Northfield
    Lake End Road, Dorney
    SL4 6QS Windsor
    Berkshire
    Director
    Northfield
    Lake End Road, Dorney
    SL4 6QS Windsor
    Berkshire
    British74097650001
    DARBON, Justin
    6a Alandale Drive
    HA5 3UT Pinner
    Middlesex
    Director
    6a Alandale Drive
    HA5 3UT Pinner
    Middlesex
    British108739020001
    MASON, Leslie Stephen
    Rylands Avenue
    BD16 3NJ Bingley
    3
    West Yorkshire
    Director
    Rylands Avenue
    BD16 3NJ Bingley
    3
    West Yorkshire
    EnglandBritish146513350001
    MASON, Mark William
    Rylands Avenue
    BD16 3NJ Bingley
    3
    West Yorkshire
    United Kingdom
    Director
    Rylands Avenue
    BD16 3NJ Bingley
    3
    West Yorkshire
    United Kingdom
    United KingdomBritish148539090001
    MAYER, Robert
    3 Renton Place, Springfield Road
    SL4 3PN Windsor
    Director
    3 Renton Place, Springfield Road
    SL4 3PN Windsor
    British93739540001
    THOMSON, Philip David
    Phyllis Court Drive
    RG9 2HS Henley On Thames
    3 Temple House
    Oxon
    Director
    Phyllis Court Drive
    RG9 2HS Henley On Thames
    3 Temple House
    Oxon
    British135795240001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001
    SHIPLEY NOMINEES LTD
    Priestthorpe Road
    BD16 4NT Bingley
    7 Preachers Mews
    West Yorkshire
    Director
    Priestthorpe Road
    BD16 4NT Bingley
    7 Preachers Mews
    West Yorkshire
    139696860001

    Does BLUE CHIP INDUSTRIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 07, 2009
    Delivered On Oct 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit of £3,500.
    Persons Entitled
    • James Fairweather Edmondson
    Transactions
    • Oct 16, 2009Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0