About

Registered Number: 03833160
Date of Incorporation: 27/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: Ridehalgh Chartered Accountants, Guardian House, 42 Preston New Road, Blackburn, BB2 6AH

 

Crisalis Collectors Club Ltd was founded on 27 August 1999 and has its registered office in 42 Preston New Road in Blackburn, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Haworth, Neil Margerison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWORTH, Neil Margerison 27 August 1999 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 22 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 08 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 13 October 1999
RESOLUTIONS - N/A 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.