About

Registered Number: 04179083
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2016 (8 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR, Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

 

Blue Chip Products Ltd was founded on 14 March 2001 with its registered office in Exeter in Devon, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Gavin Oliver 14 March 2001 - 1
GLOVER, Lynette 14 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 13 October 2015
AD01 - Change of registered office address 03 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
MR04 - N/A 08 December 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 16 October 2012
AA - Annual Accounts 04 October 2012
RESOLUTIONS - N/A 05 July 2012
MEM/ARTS - N/A 05 July 2012
CC04 - Statement of companies objects 05 July 2012
AR01 - Annual Return 27 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 25 March 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 10 April 2002
395 - Particulars of a mortgage or charge 09 February 2002
225 - Change of Accounting Reference Date 27 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.