Company NameBlue-Chip Marketing International Limited
Company StatusDissolved
Company Number03728757
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameBlue-Chip Marketing (Manchester) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Nicola Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(1 day after company formation)
Appointment Duration10 years, 10 months (closed 05 January 2010)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGardners Cottage
Mere Hall Estate Mere
Knutsford
Cheshire
WA16 4QF
Secretary NameMrs Adelaide Cadwgan Williams
NationalityBritish
StatusClosed
Appointed05 March 1999(1 day after company formation)
Appointment Duration10 years, 10 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Rostherne
Knutsford
Cheshire
WA16 6RT
Director NameStewart Lee Hilton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years after company formation)
Appointment Duration6 years, 9 months (closed 05 January 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 Agden Hall Farm
Lymm
Cheshire
WA13 0TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£550,233
Cash£185,095
Current Liabilities£593,968

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved following liquidation (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2009Liquidators' statement of receipts and payments to 22 September 2009 (5 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators statement of receipts and payments to 22 September 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
5 June 2007Liquidators' statement of receipts and payments (5 pages)
5 June 2007Liquidators statement of receipts and payments (5 pages)
19 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
19 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
19 May 2006Administrator's progress report (12 pages)
19 May 2006Administrator's progress report (12 pages)
29 December 2005Administrator's progress report (10 pages)
29 December 2005Administrator's progress report (10 pages)
29 July 2005Statement of affairs (12 pages)
29 July 2005Statement of affairs (12 pages)
28 July 2005Result of meeting of creditors (4 pages)
28 July 2005Result of meeting of creditors (4 pages)
11 July 2005Statement of administrator's proposal (25 pages)
11 July 2005Statement of administrator's proposal (25 pages)
15 June 2005Registered office changed on 15/06/05 from: 103 portland street manchester M1 6DF (1 page)
15 June 2005Registered office changed on 15/06/05 from: 103 portland street manchester M1 6DF (1 page)
14 June 2005Appointment of an administrator (1 page)
14 June 2005Appointment of an administrator (1 page)
14 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
17 March 2003Return made up to 04/03/03; full list of members (6 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 June 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 March 2001 (9 pages)
31 May 2002Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2002Accounts for a small company made up to 31 March 2001 (9 pages)
31 May 2002Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 04/03/02; full list of members (6 pages)
4 April 2001Return made up to 04/03/01; full list of members (6 pages)
4 April 2001Return made up to 04/03/01; full list of members (6 pages)
24 May 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
24 May 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 May 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Return made up to 04/03/00; full list of members (6 pages)
14 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
11 October 1999Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed blue-chip marketing (manchester) LIMITED\certificate issued on 12/10/99 (2 pages)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
4 March 1999Incorporation (10 pages)
4 March 1999Incorporation (10 pages)