Company NameBlue Chip Commerce Limited
Company StatusDissolved
Company Number04197360
CategoryPrivate Limited Company
Incorporation Date10 April 2001(22 years, 11 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Tracy Simms
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKelloe Hall
Town Kelloe
Durham
DH6 4PR
Secretary NameMark Sinclair Dobbin
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Melrose Avenue
Whitley Bay
Tyne & Wear
NE25 8BA
Director NameLee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address145 Moreland Road
South Shields
Tyne & Wear
NE34 8JE
Director NamePaul Killen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 15 March 2005)
RoleChartered Tax Adviser
Correspondence Address12 Meltham Court
North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE15 9XL

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
2 June 2004Return made up to 10/04/04; full list of members (7 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Ad 30/10/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
3 October 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
10 April 2001Incorporation (15 pages)