CHRYSALIS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02766505

Incorporation date

20/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1992)
dot icon14/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon17/01/2022
Order of court to wind up
dot icon05/01/2022
Confirmation statement made on 2021-11-15 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon01/01/2017
Secretary's details changed for Indigo Secretaries Limited on 2016-12-31
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Appointment of Indigo Secretaries Limited as a secretary
dot icon27/03/2013
Termination of appointment of Anne Loeber as a director
dot icon27/03/2013
Termination of appointment of Anne Loeber as a secretary
dot icon09/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon22/03/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/01/2011
Director's details changed for Anne Elizabeth Loeber on 2011-01-17
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon25/01/2010
Director's details changed for Anne Elizabeth Loeber on 2009-10-01
dot icon25/01/2010
Director's details changed for Ben Loeber on 2009-10-01
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 20/11/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 20/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/12/2006
Return made up to 20/11/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 20/11/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/01/2004
Return made up to 20/11/03; full list of members
dot icon24/12/2003
Registered office changed on 24/12/03 from: wentworth house 81-83 high street north dunstable beds LU6 1JJ
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/06/2003
Return made up to 20/11/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon30/01/2002
Return made up to 20/11/01; full list of members
dot icon28/01/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Director's particulars changed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon07/01/2002
Secretary's particulars changed;director's particulars changed
dot icon19/07/2001
Return made up to 20/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Return made up to 20/11/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/12/1998
Return made up to 20/11/98; no change of members
dot icon25/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon16/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1998
Return made up to 20/11/97; no change of members; amend
dot icon07/04/1998
Return made up to 20/11/97; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/11/1996
Return made up to 20/11/96; full list of members
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
New secretary appointed
dot icon27/02/1996
Return made up to 20/11/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Accounts for a small company made up to 1994-03-31
dot icon07/02/1995
Return made up to 20/11/94; no change of members
dot icon06/12/1993
Return made up to 20/11/93; full list of members
dot icon13/10/1993
Accounting reference date extended from 31/12 to 31/03
dot icon01/09/1993
Ad 18/08/93--------- £ si 98@1=98 £ ic 4/102
dot icon01/09/1993
Director resigned
dot icon01/09/1993
New director appointed
dot icon01/09/1993
Director resigned
dot icon24/01/1993
Director resigned;new director appointed
dot icon24/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1993
Registered office changed on 24/01/93 from: 788/790 finchley road london NW11 7UR
dot icon21/01/1993
Ad 22/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon21/01/1993
Accounting reference date notified as 31/12
dot icon20/11/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
15/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
587.00
-
0.00
1.00K
-
2021
1
587.00
-
0.00
1.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

587.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loeber, Sally
Secretary
22/12/1992 - 18/08/1993
-
Loeber, Daniel John
Secretary
14/10/1996 - 18/11/2001
-
Loeber, Anne Elizabeth
Secretary
18/11/2001 - 28/02/2013
-
Loeber, Sally
Director
22/12/1992 - 20/11/1993
-
Loeber, Anne Elizabeth
Director
18/08/1993 - 28/02/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHRYSALIS ENTERPRISES LIMITED

CHRYSALIS ENTERPRISES LIMITED is an(a) Liquidation company incorporated on 20/11/1992 with the registered office located at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS ENTERPRISES LIMITED?

toggle

CHRYSALIS ENTERPRISES LIMITED is currently Liquidation. It was registered on 20/11/1992 .

Where is CHRYSALIS ENTERPRISES LIMITED located?

toggle

CHRYSALIS ENTERPRISES LIMITED is registered at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS.

What does CHRYSALIS ENTERPRISES LIMITED do?

toggle

CHRYSALIS ENTERPRISES LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does CHRYSALIS ENTERPRISES LIMITED have?

toggle

CHRYSALIS ENTERPRISES LIMITED had 1 employees in 2021.

What is the latest filing for CHRYSALIS ENTERPRISES LIMITED?

toggle

The latest filing was on 14/12/2022: Confirmation statement made on 2022-11-15 with no updates.