Company NameBlue Chip Limited
Company StatusDissolved
Company Number04237973
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameFibrecity Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brannan James Tempest
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2009)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLowside Cottage Barwick Road
Garforth
Leeds
West Yorkshire
LS25 2DL
Director NameCraig Maxwell Tempest
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2009)
RoleComputer Engineer
Correspondence Address65 New Templegate
Temple Newsham
Leeds
West Yorkshire
LS15 0JN
Secretary NameMr Brannan James Tempest
NationalityBritish
StatusClosed
Appointed29 January 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2009)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLowside Cottage Barwick Road
Garforth
Leeds
West Yorkshire
LS25 2DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPriory Park
Bunkers Hill, Aberford
Leeds
Yorkshire
LS25 3DF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishParlington
WardHarewood

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Return made up to 20/06/07; no change of members (7 pages)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
10 June 2004Return made up to 20/06/04; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
10 September 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 August 2003Return made up to 20/06/03; full list of members (7 pages)
26 March 2002Memorandum and Articles of Association (11 pages)
13 February 2002Company name changed fibrecity LIMITED\certificate issued on 13/02/02 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2001Incorporation (15 pages)