Company NameChipchase Architects Limited
Company StatusDissolved
Company Number02060152
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 months ago)
Dissolution Date10 April 2001 (23 years 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
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address20 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameJohn Robert Hutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address17 Greenlaw Road
Southfield Green
Cramlington
Northumberland
NE23 6NW
Secretary NameRonald Chipchase
NationalityBritish
StatusClosed
Appointed01 October 1999(13 years after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address20 Norwood Court
Thornhill Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Director NameMr James Anthony Scrivener
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address6 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NA
Secretary NameSheila Lee Mawby
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (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

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
9 November 2000Application for striking-off (1 page)
5 September 2000Return made up to 31/08/00; full list of members (7 pages)
1 February 2000Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
2 September 1999Return made up to 31/08/99; no change of members (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 & wear NE11 0LD (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998Return made up to 31/08/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 November 1997Return made up to 31/08/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 October 1996Return made up to 31/08/96; no change of members (4 pages)
24 October 1995Return made up to 31/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)