Company NameBlue Chip Micro Limited
Company StatusDissolved
Company Number02576122
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameIn-Pac Packaging & Tooling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Wyn Harold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(1 month after company formation)
Appointment Duration12 years, 6 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameLaura Mary Louise Harold
NationalityBritish
StatusClosed
Appointed06 April 1994(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Director NameJohn Munro Curror
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1994)
RoleChartered Accountant
Correspondence Address82 Shirley Road
Croydon
Surrey
CR0 7EQ
Secretary NameMichael Wyn Harold
NationalityBritish
StatusResigned
Appointed27 February 1991(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1994)
RolePacking Consultant
Correspondence Address54 Chester Square
London
SW1W 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUllswater Crescent
Marlpit Lane
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
1 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
3 April 2001Return made up to 23/01/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Return made up to 23/01/00; full list of members (6 pages)
3 February 1999Return made up to 23/01/99; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
2 March 1998Full accounts made up to 30 April 1997 (3 pages)
11 February 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 23/01/97; no change of members (5 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
5 August 1996Company name changed in-PAC packaging & tooling limit ed\certificate issued on 06/08/96 (2 pages)
24 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 March 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Company name changed hills packaging supplies LIMITED\certificate issued on 20/10/95 (4 pages)