Company NameBlue Chip Systems Limited
Company StatusDissolved
Company Number04435849
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Sheffield
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 03 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Vale
Walton-Le-Dale
Preston
Lancashire
PR5 4NW
Secretary NameSusan Sheffield
NationalityBritish
StatusClosed
Appointed23 May 2003(1 year after company formation)
Appointment Duration10 years, 2 months (closed 03 August 2013)
RoleCompany Director
Correspondence Address17 Honiton Drive
Bolton
Lancashire
BL2 6TA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameCatherine Howarth
NationalityBritish
StatusResigned
Appointed21 June 2002(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 23 May 2003)
RoleSecretary
Correspondence Address33 Somerton Road
Bolton
BL2 6LL

Location

Registered AddressEvans Business Centre
Manchester Road
Bolton
Lancs
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at 1Stuart Sheffield
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£53,143

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Completion of winding up (1 page)
3 May 2013Completion of winding up (1 page)
24 December 2009Order of court to wind up (2 pages)
24 December 2009Order of court to wind up (2 pages)
18 November 2009Order of court to wind up (2 pages)
18 November 2009Order of court to wind up (2 pages)
12 June 2009Director's change of particulars / stuart sheffield / 13/06/2008 (1 page)
12 June 2009Director's Change of Particulars / stuart sheffield / 13/06/2008 / HouseName/Number was: , now: 2; Street was: 7 ampleforth drive, now: the vale; Area was: lostock hall, now: walton-le-dale; Region was: , now: lancashire; Post Code was: PR5 5TD, now: PR5 4NW; Country was: , now: united kingdom (1 page)
12 June 2009Return made up to 10/05/09; full list of members (3 pages)
12 June 2009Return made up to 10/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 7 ampleforth drive lostock hall preston PR5 5TD united kingdom (1 page)
27 May 2009Registered office changed on 27/05/2009 from 7 ampleforth drive lostock hall preston PR5 5TD united kingdom (1 page)
14 May 2009Registered office changed on 14/05/2009 from peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
14 May 2009Registered office changed on 14/05/2009 from peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (6 pages)
25 May 2006Return made up to 10/05/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2005Return made up to 10/05/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 10/05/03; full list of members (6 pages)
4 June 2003Return made up to 10/05/03; full list of members (6 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
31 May 2003Registered office changed on 31/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
10 May 2002Incorporation (9 pages)
10 May 2002Incorporation (9 pages)