Company NameChipp Engineering Limited
Company StatusDissolved
Company Number03067024
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)
Previous NameMidas Security Ltd

Directors

Director NameAndrew John Roxburgh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 17 June 1997)
RoleMotor Engineer
Correspondence AddressFlat 2
5 Denham Road
Exeter
Devon
EX4 5EE
Director NameDaniel Maskell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 17 June 1997)
RoleMechanic
Correspondence Address227c The Parkway
Iver Heath
Buckinghamshire
SL0 0RQ
Director NameNicholas Timothy Mitchell Sears
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (closed 17 June 1997)
RoleBusinessman
Correspondence Address103 New Road
Datchet
Slough
Berkshire
SL3 9JA
Secretary NameAndrew John Roxburgh
NationalityBritish
StatusClosed
Appointed19 September 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 17 June 1997)
RoleCompany Director
Correspondence AddressFlat 2
5 Denham Road
Exeter
Devon
EX4 5EE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameAdam Peter Mitchell Gears
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 1995)
RoleCompany Director
Correspondence Address227 The Parkway
Iver Heath
Buckinghamshire
SL0 0RQ
Secretary NameAdam Peter Mitchell Gears
NationalityBritish
StatusResigned
Appointed06 July 1995(3 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 September 1995)
RoleCompany Director
Correspondence Address227 The Parkway
Iver Heath
Buckinghamshire
SL0 0RQ

Location

Registered Address53 Cowley Road
Uxbridge
Middlesex
UB8 2AE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
30 November 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
15 November 1995Ad 19/09/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed;new director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: c/o countrywide company services LTD, 386/388 palatine road northenden manchester M22 4FZ (1 page)
17 July 1995Accounting reference date notified as 31/07 (1 page)
11 July 1995Director resigned (1 page)
11 July 1995Secretary resigned (1 page)
7 July 1995Company name changed midas security LTD\certificate issued on 10/07/95 (4 pages)