Company Name1Chip Limited
Company StatusDissolved
Company Number00177603
CategoryPrivate Limited Company
Incorporation Date1 November 1921(102 years, 5 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameProtector Policies Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Philip Benedict Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(84 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 28 November 2006)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address86 Parkway
Gidea Park
Romford
Essex
RM2 5PL
Secretary NameCarolyn Mandy Povey
NationalityBritish
StatusClosed
Appointed24 February 2006(84 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 28 November 2006)
RoleCompany Director
Correspondence Address86 Parkway
Gidea Park
Romford
Essex
RM2 5PL
Director NameMichael Robert Davies
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(70 years, 4 months after company formation)
Appointment Duration14 years (resigned 24 February 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address243 London Road
Ewell
Epsom
Surrey
KT17 2BU
Director NameMr Peter Dudley Walters
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(70 years, 4 months after company formation)
Appointment Duration14 years (resigned 24 February 2006)
RoleInsurance Broker
Correspondence Address4 Highlands The Ryde
Hatfield
Herts
AL9 5DW
Secretary NameMichael Robert Davies
NationalityBritish
StatusResigned
Appointed12 February 1992(70 years, 4 months after company formation)
Appointment Duration14 years (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 London Road
Ewell
Epsom
Surrey
KT17 2BU
Director NamePeter Murray
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(77 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2006)
RoleInsurance Broker
Correspondence Address8 Cramphorn Walk
Chelmsford
Essex
CM1 2RD
Director NameAdrian James Buchanan Walters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(77 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2001)
RoleInsurance Broker
Correspondence Address32 Old Hertford Road
Hatfield
Hertfordshire
AL9 5EY

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£398,617
Net Worth£58,361
Cash£191,563
Current Liabilities£338,402

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
6 July 2005Auditor's resignation (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 June 2005Company name changed protector policies LIMITED\certificate issued on 27/06/05 (2 pages)
26 May 2005Full accounts made up to 30 September 2004 (18 pages)
15 February 2005Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU (1 page)
5 February 2005Return made up to 28/01/05; full list of members (7 pages)
16 March 2004Full accounts made up to 30 September 2003 (18 pages)
20 February 2004Return made up to 12/02/04; full list of members (7 pages)
7 April 2003Full accounts made up to 30 September 2002 (21 pages)
3 April 2002Full accounts made up to 30 September 2001 (18 pages)
20 February 2002Return made up to 12/02/02; full list of members (7 pages)
21 March 2001Director resigned (1 page)
20 February 2001Full accounts made up to 30 September 2000 (18 pages)
16 February 2001Return made up to 12/02/01; full list of members (7 pages)
9 March 2000Full accounts made up to 30 September 1999 (18 pages)
16 February 2000Return made up to 12/02/00; full list of members (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
15 March 1999Full accounts made up to 30 September 1998 (18 pages)
17 February 1999Return made up to 12/02/99; no change of members (4 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (18 pages)
19 February 1997Return made up to 12/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (18 pages)
23 February 1996Return made up to 12/02/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 September 1995 (17 pages)
1 November 1921Incorporation (20 pages)