Company NameRonald Chipchase Limited
Company StatusDissolved
Company Number01544733
CategoryPrivate Limited Company
Incorporation Date11 February 1981(43 years, 2 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRonald Chipchase
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(10 years, 3 months after company formation)
Appointment Duration11 years (closed 28 May 2002)
RoleCompany Director
Correspondence Address20 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Secretary NameDoreen Chipchase
NationalityBritish
StatusClosed
Appointed01 October 1999(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressFlat 2 103 Earls Court Road
London
W8 6QH
Director NameMr Paul Harrison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressNewholme 9 Wallace Terrace
Ryton
Tyne & Wear
NE40 3PL
Secretary NameSheila Lee Mawby
NationalityBritish
StatusResigned
Appointed30 May 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address38 Dean Street
Low Fell
Gateshead
Tyne & Wear
NE9 5XL

Location

Registered Address18 Bewick Road
Gateshead
Tyne & Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£375,615
Current Liabilities£203,282

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Return made up to 30/05/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 30/05/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
2 September 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1999Director's particulars changed (1 page)
5 August 1999Location of register of members (1 page)
11 March 1999Registered office changed on 11/03/99 from: kingsway north team valley trading estate gateshead tyne and wear NE11 0LD (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Return made up to 30/05/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 30/05/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 June 1996Return made up to 30/05/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)