Company NameChrysalis Group Charitable Trust
Company StatusDissolved
Company Number05157467
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameChrysalis Group Trust

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew John Mollett
NationalityBritish
StatusClosed
Appointed31 January 2008(3 years, 7 months after company formation)
Appointment Duration2 years (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(4 years after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
34 Castelnau
Barnes
SW13 9RU
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(4 years after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr Mark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Carless Avenue
Birmingham
West Midlands
B17 9BN
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF

Location

Registered AddressThe Chrysalis Building
13 Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Annual return made up to 18/06/09 (2 pages)
9 July 2009Annual return made up to 18/06/09 (2 pages)
3 July 2009Director's Change of Particulars / andrew mollett / 01/05/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
3 July 2009Director's change of particulars / andrew mollett / 01/05/2009 (1 page)
18 June 2009Appointment terminated director mark evans (1 page)
18 June 2009Director appointed andrew john mollett (1 page)
18 June 2009Appointment Terminated Director philip riley (1 page)
18 June 2009Director appointed andrew john mollett (1 page)
18 June 2009Appointment Terminated Director mark evans (1 page)
18 June 2009Appointment terminated director philip riley (1 page)
18 June 2009Director appointed robert jeremy hugh lascelles (3 pages)
18 June 2009Director appointed robert jeremy hugh lascelles (3 pages)
22 April 2009Secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
7 August 2008Annual return made up to 18/06/08 (2 pages)
7 August 2008Annual return made up to 18/06/08 (2 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
18 July 2007Annual return made up to 18/06/07 (4 pages)
18 July 2007Annual return made up to 18/06/07 (4 pages)
5 July 2007Partial exemption accounts made up to 31 August 2006 (9 pages)
5 July 2007Partial exemption accounts made up to 31 August 2006 (9 pages)
11 July 2006Annual return made up to 18/06/06 (2 pages)
11 July 2006Annual return made up to 18/06/06 (2 pages)
3 May 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
3 May 2006Partial exemption accounts made up to 31 August 2005 (9 pages)
25 July 2005Annual return made up to 18/06/05 (2 pages)
25 July 2005Annual return made up to 18/06/05 (2 pages)
15 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
15 March 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
8 September 2004Company name changed chrysalis group trust\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed chrysalis group trust\certificate issued on 08/09/04 (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
18 June 2004Incorporation (52 pages)
18 June 2004Incorporation (52 pages)