Company NameFix A Chip Limited
Company StatusDissolved
Company Number08833663
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)
Dissolution Date16 January 2024 (3 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Joshua Arnett
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 16 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address16a Dawcroft Avenue
Worsbrough
Barnsley
S70 5BN
Director NameMr Lee Gordon Jackson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Lock Avenue
Worsbrough
Barnsley
S70 6SS

Location

Registered AddressUnit C Blacker Road
Staincross
Barnsley
S75 6BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Lee Jackson
100.00%
Ordinary

Financials

Year2014
Turnover£30,509
Net Worth-£18,629
Cash£144
Current Liabilities£38,273

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 July 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
1 July 2021Registered office address changed from 10 Lock Avenue Worsbrough Barnsley S70 6SS England to Unit C Blacker Road Staincross Barnsley S75 6BP on 1 July 2021 (1 page)
20 April 2021Notification of Joshua Arnett as a person with significant control on 20 April 2021 (2 pages)
7 April 2021Termination of appointment of Lee Gordon Jackson as a director on 7 April 2021 (1 page)
7 April 2021Cessation of Lee Gordon Jackson as a person with significant control on 7 April 2021 (1 page)
19 March 2021Director's details changed for Mr Joshua Arnett on 19 March 2021 (2 pages)
19 March 2021Registered office address changed from 10 Lock Avenue Ward Green Barnsley South Yorkshire S70 6SS England to 16a Dawcroft Avenue Worsbrough Barnsley S70 5BN on 19 March 2021 (1 page)
19 March 2021Registered office address changed from 16a Dawcroft Avenue Worsbrough Barnsley S70 5BN England to 10 Lock Avenue Worsbrough Barnsley S70 6SS on 19 March 2021 (1 page)
18 March 2021Appointment of Mr Joshua Arnett as a director on 18 March 2021 (2 pages)
17 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Lee Gordon Jackson on 18 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
3 October 2017Registered office address changed from 50 Oaks Farm Drive Darton Barnsley South Yorkshire S75 5BZ to 10 Lock Avenue Ward Green Barnsley South Yorkshire S70 6SS on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 50 Oaks Farm Drive Darton Barnsley South Yorkshire S75 5BZ to 10 Lock Avenue Ward Green Barnsley South Yorkshire S70 6SS on 3 October 2017 (1 page)
21 April 2017Director's details changed for Mr Lee Gordon Jackson on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr Lee Gordon Jackson on 21 April 2017 (2 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
25 February 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
25 February 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
31 March 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
31 March 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)