BLUE CHIP INDUSTRIES LTD
Overview
| Company Name | BLUE CHIP INDUSTRIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04559826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE CHIP INDUSTRIES LTD?
| Company Name | From | Until |
|---|---|---|
| SHIELDTAN LTD | Oct 10, 2002 | Oct 10, 2002 |
What are the latest accounts for BLUE CHIP INDUSTRIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for BLUE CHIP INDUSTRIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 11 Lynden Avenue Shipley West Yorks BD18 1HF on Jun 07, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 3 Rylands Avenue Bingley West Yorkshire BD16 3NJ on Apr 01, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Shipley Nominees Ltd as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Keiran Sheridan as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Leslie Mason as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 3 the Granarys Squerryies Estate Westerham Kent TN16 1SL on Aug 02, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Mason as a director | 2 pages | TM01 | ||||||||||
Appointment of Leslie Stephen Mason as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Mark William Mason as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 3 Trident House Victoria Embankment Nottingham Notts NG2 2JY on Oct 30, 2009 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 07, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
Who are the officers of BLUE CHIP INDUSTRIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIPLEY NOMINEES LTD | Secretary | Priestthorpe Road BD16 4NT Bingley 7 Preachers Mews West Yorkshire | 139696860001 | |||||||
| SHERIDAN, Keiran | Director | Lynden Avenue BD18 1HF Shipley 9 West Yorks | Uk | British | 157931950001 | |||||
| BROUDER, Eamonn | Secretary | The Close SL1 5PB Slough 11 Berkshire | British | 136769030001 | ||||||
| FLCO CONSULTING LTD | Secretary | 242 High Street Langley SL3 8LL Slough Berkshire | 96958040001 | |||||||
| FLETCHER LORING & CO LIMITED | Secretary | 242 High Street Langley SL3 8LL Slough Berkshire | 52216490003 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| BROUDER, Eamonn | Director | The Close SL1 5PB Slough 11 Berkshire | British | 136769030001 | ||||||
| CAMPBELL, Padraig James | Director | Northfield Lake End Road, Dorney SL4 6QS Windsor Berkshire | British | 74097650001 | ||||||
| DARBON, Justin | Director | 6a Alandale Drive HA5 3UT Pinner Middlesex | British | 108739020001 | ||||||
| MASON, Leslie Stephen | Director | Rylands Avenue BD16 3NJ Bingley 3 West Yorkshire | England | British | 146513350001 | |||||
| MASON, Mark William | Director | Rylands Avenue BD16 3NJ Bingley 3 West Yorkshire United Kingdom | United Kingdom | British | 148539090001 | |||||
| MAYER, Robert | Director | 3 Renton Place, Springfield Road SL4 3PN Windsor | British | 93739540001 | ||||||
| THOMSON, Philip David | Director | Phyllis Court Drive RG9 2HS Henley On Thames 3 Temple House Oxon | British | 135795240001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 | |||||||
| SHIPLEY NOMINEES LTD | Director | Priestthorpe Road BD16 4NT Bingley 7 Preachers Mews West Yorkshire | 139696860001 |
Does BLUE CHIP INDUSTRIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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