About

Registered Number: 03297178
Date of Incorporation: 30/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2015 (8 years and 5 months ago)
Registered Address: Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL,

 

Chrysalis Medical Finance Ltd was registered on 30 December 1996 and are based in Chorley, it's status is listed as "Dissolved". The company has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Robert Edmund 27 February 1997 31 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 August 2015
4.40 - N/A 06 August 2015
4.20 - N/A 18 July 2014
RESOLUTIONS - N/A 17 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2014
AD01 - Change of registered office address 23 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 20 March 2014
DISS40 - Notice of striking-off action discontinued 12 February 2014
AR01 - Annual Return 11 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
RESOLUTIONS - N/A 30 July 2013
SH19 - Statement of capital 30 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2013
CAP-SS - N/A 30 July 2013
SH19 - Statement of capital 19 July 2013
AA - Annual Accounts 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 15 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
RESOLUTIONS - N/A 14 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
123 - Notice of increase in nominal capital 14 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
225 - Change of Accounting Reference Date 15 May 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 06 February 2008
287 - Change in situation or address of Registered Office 01 December 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
CERTNM - Change of name certificate 23 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 20 December 2005
225 - Change of Accounting Reference Date 21 April 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 07 January 2003
AA - Annual Accounts 26 January 2002
363s - Annual Return 17 January 2002
CERTNM - Change of name certificate 18 December 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
CERTNM - Change of name certificate 27 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
AA - Annual Accounts 12 July 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
CERTNM - Change of name certificate 30 September 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
363s - Annual Return 14 January 1998
225 - Change of Accounting Reference Date 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
CERTNM - Change of name certificate 31 January 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.