Company NameBluechip Computer Systems Limited
Company StatusDissolved
Company Number03392341
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen William Veitch
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 30 October 2001)
RoleComputer Consultant
Correspondence Address67 Southwold Mansions
Widley Road
London
W9 2LF
Secretary NameSharon Amelia Veitch
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 30 October 2001)
RoleAccounts Supervisor
Correspondence Address51 Baden Powell Street
Gateshead
Tyne & Wear
NE9 5LD
Secretary NameGeorge William Veitch
NationalityBritish
StatusResigned
Appointed15 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address21 Borrowdale Crescent
Blaydon
Tyne & Wear
NE21 6QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Borrowdale Crescent
Winlaton
Blaydon On Tyne
Tyne And Wear
NE21 6QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside

Financials

Year2014
Net Worth£14
Cash£64
Current Liabilities£374

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
26 May 2000Full accounts made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 August 1999New secretary appointed (2 pages)
23 March 1999Full accounts made up to 31 August 1998 (7 pages)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
30 April 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
27 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
26 August 1997New director appointed (2 pages)
26 June 1997Incorporation (18 pages)