Company NameChip Solutions Limited
Company StatusDissolved
Company Number03864325
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 15 October 2013)
RoleMoulder
Country of ResidenceEngland
Correspondence AddressMoorwell Farm Ropery Road
Gainsborough
Lincolnshire
DN21 2PD
Secretary NameAxholme Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 15 October 2013)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr Michael David Osborne
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2005)
RoleTransport
Country of ResidenceEngland
Correspondence Address2 Larkhill Close
Rotherham
South Yorkshire
S62 6BS
Secretary NameMrs Julie Gillian Cruise
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleAccounts
Country of ResidenceEngland
Correspondence Address2c Providence Street
Greasbrough
Rotherham
South Yorkshire
S61 4PR
Director NameMrs Julie Gillian Cruise
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2005)
RoleAccounts
Country of ResidenceEngland
Correspondence Address2c Providence Street
Greasbrough
Rotherham
South Yorkshire
S61 4PR
Director NameMr Nicolas Arnold Hoyes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2006)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Glenview
Mexborough
South Yorkshire
S64 0AS
Director NameMr Stephen Lawson Eric Osborne
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Lower Pastures
Blaxton
Doncaster
South Yorkshire
DN19 3RF
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit 1a Kilnhurst Business Park, Glasshouse Road
Kilnhurst
Rotherham
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Shareholders

200 at £1Ronald Edward Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth£69,005
Cash£83,602
Current Liabilities£142,987

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 200
(4 pages)
22 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 200
(4 pages)
28 November 2011Company name changed chip logistics LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Company name changed chip logistics LIMITED\certificate issued on 28/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-25
(3 pages)
6 October 2011Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Peter Adams on 6 October 2011 (2 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 August 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 December 2010Termination of appointment of Stephen Osborne as a director (1 page)
13 December 2010Appointment of Mr Peter Adams as a director (2 pages)
13 December 2010Termination of appointment of Stephen Osborne as a director (1 page)
13 December 2010Appointment of Mr Peter Adams as a director (2 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Mr Stephen Lawson Eric Osborne on 31 July 2010 (2 pages)
17 November 2010Director's details changed for Mr Stephen Lawson Eric Osborne on 31 July 2010 (2 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 January 2010Change of name notice (2 pages)
21 January 2010Change of name notice (2 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
21 January 2010Company name changed turin LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
23 December 2009Company name changed chip logistics LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
23 December 2009Change of name notice (1 page)
23 December 2009Change of name notice (1 page)
23 December 2009Company name changed chip logistics LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
(2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Stephen Lawson Eric Osborne on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 November 2008Return made up to 25/10/08; full list of members (3 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 25/10/08; full list of members (3 pages)
28 November 2008Location of register of members (1 page)
27 November 2008Registered office changed on 27/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Location of debenture register (1 page)
27 November 2008Registered office changed on 27/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Registered office changed on 02/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
7 November 2006Return made up to 25/10/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 February 2006Company name changed osborne transport (uk) LIMITED\certificate issued on 09/02/06 (2 pages)
9 February 2006Company name changed osborne transport (uk) LIMITED\certificate issued on 09/02/06 (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (4 pages)
27 October 2005Return made up to 25/10/05; full list of members (4 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005Ad 04/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 October 2005Ad 04/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
14 July 2005Company name changed mouse transport LIMITED\certificate issued on 14/07/05 (2 pages)
14 July 2005Company name changed mouse transport LIMITED\certificate issued on 14/07/05 (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: the coal yard brinsworth street rotherham south yorkshire S60 1AF (1 page)
28 February 2005Registered office changed on 28/02/05 from: the coal yard brinsworth street rotherham south yorkshire S60 1AF (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
25 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Return made up to 25/10/04; full list of members (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: axholme house north street crowle scunthorpe north linconshire DN17 4NB (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: axholme house north street crowle scunthorpe north linconshire DN17 4NB (1 page)
17 August 2004Secretary resigned (1 page)
22 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 March 2004Accounts made up to 31 October 2003 (1 page)
19 November 2003Return made up to 25/10/03; full list of members (6 pages)
19 November 2003Return made up to 25/10/03; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 April 2003Accounts made up to 31 October 2002 (1 page)
3 December 2002Return made up to 25/10/02; full list of members (6 pages)
3 December 2002Return made up to 25/10/02; full list of members (6 pages)
11 July 2002Accounts made up to 31 October 2001 (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
11 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Return made up to 25/10/01; full list of members (6 pages)
19 October 2001Return made up to 25/10/01; full list of members (6 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Accounts made up to 31 October 2000 (1 page)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 December 2000Return made up to 25/10/00; full list of members (6 pages)
10 December 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(6 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
28 October 1999Secretary resigned (1 page)
25 October 1999Incorporation (10 pages)
25 October 1999Incorporation (10 pages)