CHRYSALIS MEDICAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHRYSALIS MEDICAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03297178

Incorporation date

29/12/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chestnut House, 46 Halliwell Street, Chorley, Lancashire PR7 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1996)
dot icon05/11/2015
Final Gazette dissolved following liquidation
dot icon05/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon17/07/2014
Statement of affairs with form 4.19
dot icon16/06/2014
Appointment of a voluntary liquidator
dot icon16/06/2014
Resolutions
dot icon22/05/2014
Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2014-05-23
dot icon20/05/2014
Termination of appointment of William Harris as a director
dot icon20/05/2014
Appointment of Mrs Rebecca Zapolski as a director
dot icon19/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2014
Compulsory strike-off action has been discontinued
dot icon10/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/02/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Statement of capital on 2013-07-30
dot icon29/07/2013
Statement by directors
dot icon29/07/2013
Solvency statement dated 08/06/12
dot icon29/07/2013
Resolutions
dot icon18/07/2013
Statement of capital on 2013-07-19
dot icon16/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon04/01/2013
Compulsory strike-off action has been discontinued
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon28/10/2012
Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 2012-10-29
dot icon10/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 2012-01-10
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Keith Horlock as a director
dot icon10/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon30/01/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/01/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon18/10/2010
Registered office address changed from the Landmark Business Centre Station Road Cheadle Hulme Cheshire SK8 7BS on 2010-10-19
dot icon14/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2010
Compulsory strike-off action has been discontinued
dot icon27/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon27/01/2010
Director's details changed for William Robert Owen Harris on 2010-01-28
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon12/07/2009
Return made up to 30/12/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2009
Appointment terminate, director and secretary colin howard ball logged form
dot icon04/11/2008
Appointment terminated director carolyn kingston
dot icon13/10/2008
Capitals not rolled up
dot icon13/10/2008
Nc inc already adjusted 30/12/07
dot icon13/10/2008
Resolutions
dot icon15/09/2008
Director appointed keith william horlock
dot icon03/08/2008
Director appointed williams robert owen harris
dot icon14/05/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007 alignment with parent or subsidiary
dot icon22/04/2008
Full accounts made up to 2006-08-31
dot icon19/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon05/02/2008
Return made up to 30/12/07; full list of members
dot icon30/11/2007
Registered office changed on 01/12/07 from: 400 metroplex business park broadway salford lancashire M50 2UE
dot icon14/02/2007
New director appointed
dot icon23/01/2007
Return made up to 30/12/06; full list of members
dot icon23/11/2006
Director resigned
dot icon13/10/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon10/05/2006
Director resigned
dot icon22/01/2006
Certificate of change of name
dot icon15/01/2006
New director appointed
dot icon02/01/2006
Return made up to 30/12/05; full list of members
dot icon02/01/2006
Director resigned
dot icon19/12/2005
Accounts for a dormant company made up to 2005-08-31
dot icon20/04/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon17/03/2005
New director appointed
dot icon05/01/2005
Return made up to 30/12/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/01/2004
Return made up to 30/12/03; full list of members
dot icon17/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2003
Return made up to 30/12/02; full list of members
dot icon06/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/01/2002
Return made up to 30/12/01; full list of members
dot icon17/12/2001
Certificate of change of name
dot icon07/01/2001
Return made up to 30/12/00; full list of members
dot icon06/11/2000
New secretary appointed
dot icon26/10/2000
Certificate of change of name
dot icon25/10/2000
Director resigned
dot icon25/10/2000
New director appointed
dot icon11/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/04/2000
Secretary resigned
dot icon18/01/2000
Return made up to 30/12/99; full list of members
dot icon06/01/2000
Registered office changed on 07/01/00 from: 400 broadway salford M5 2DW
dot icon29/09/1999
Certificate of change of name
dot icon01/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon29/06/1999
Director resigned
dot icon26/01/1999
Return made up to 30/12/98; no change of members
dot icon30/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/04/1998
Director resigned
dot icon13/01/1998
Return made up to 30/12/97; full list of members
dot icon13/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Registered office changed on 14/03/97 from: st james's court brown street manchester M2 2JF
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon30/01/1997
Certificate of change of name
dot icon29/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, William Robert Owen
Director
30/07/2000 - 10/05/2006
33
Harris, William Robert Owen
Director
26/02/1997 - 30/05/1999
33
Harris, William Robert Owen
Director
30/06/2008 - 31/10/2012
33
HALLIWELLS DIRECTORS LIMITED
Nominee Director
29/12/1996 - 26/02/1997
564
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
29/12/1996 - 26/02/1997
609

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSALIS MEDICAL FINANCE LIMITED

CHRYSALIS MEDICAL FINANCE LIMITED is an(a) Dissolved company incorporated on 29/12/1996 with the registered office located at Chestnut House, 46 Halliwell Street, Chorley, Lancashire PR7 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSALIS MEDICAL FINANCE LIMITED?

toggle

CHRYSALIS MEDICAL FINANCE LIMITED is currently Dissolved. It was registered on 29/12/1996 and dissolved on 05/11/2015.

Where is CHRYSALIS MEDICAL FINANCE LIMITED located?

toggle

CHRYSALIS MEDICAL FINANCE LIMITED is registered at Chestnut House, 46 Halliwell Street, Chorley, Lancashire PR7 2AL.

What does CHRYSALIS MEDICAL FINANCE LIMITED do?

toggle

CHRYSALIS MEDICAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHRYSALIS MEDICAL FINANCE LIMITED?

toggle

The latest filing was on 05/11/2015: Final Gazette dissolved following liquidation.