Company NameBelgian Chip Company Limited
Company StatusDissolved
Company Number03804936
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher Antony Maule
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleer House
1 Fennel Street
Manchester
M4 3DU
Director NameEdward Stuart Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Butterstile Close
Prestwich
Manchester
M25 9RS
Secretary NameMr Christopher Antony Maule
NationalityBritish
StatusClosed
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleer House
1 Fennel Street
Manchester
M4 3DU

Location

Registered AddressPleer House
1 Fennel Street Manchester
M4 3DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
14 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 July 2003Return made up to 12/07/03; full list of members (7 pages)
15 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Registered office changed on 20/01/01 from: 26 the village workshops mountheath industria, prestwich manchester lancashire M25 9WB (1 page)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
1 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 July 1999Incorporation (15 pages)