Company NameThe Challis Group Limited
Company StatusDissolved
Company Number01064946
CategoryPrivate Limited Company
Incorporation Date9 August 1972(51 years, 9 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Malcolm Wray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
6 North Common
Redbourn
Hertfordshire
AL3 7DA
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusClosed
Appointed02 November 1993(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2002)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameMr John Stewart Challis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleNurseryman
Correspondence AddressFoxholme House
Flawith Alne
York
North Yorkshire
YO6 2JF
Director NameMr Barry William Otley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleNurseryman
Correspondence AddressDutton Farm
Hessay
York
North Yorkshire
YO5 8JU
Secretary NameMr Barry William Otley
NationalityBritish
StatusResigned
Appointed05 June 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressDutton Farm
Hessay
York
North Yorkshire
YO5 8JU

Location

Registered AddressC/O Ernst & Young
PO Box 61 Cloth Hall Court
14 King Street
Leeds Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,014,000
Gross Profit£3,932,000
Net Worth£630,000
Cash£40,000
Current Liabilities£4,127,000

Accounts

Latest Accounts29 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Receiver's abstract of receipts and payments (2 pages)
30 October 2001Receiver ceasing to act (1 page)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
23 November 1999Receiver's abstract of receipts and payments (2 pages)
27 November 1998Receiver ceasing to act (1 page)
11 November 1998Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
24 January 1997Statement of Affairs in administrative receivership following report to creditors (4 pages)
30 December 1996Administrative Receiver's report (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 12 gough square london EC4A 3DE (1 page)
31 October 1996Appointment of receiver/manager (1 page)
27 October 1996Delivery ext'd 3 mth 31/01/96 (1 page)
23 July 1996Return made up to 05/06/96; no change of members (4 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
19 June 1996Director resigned (1 page)
12 October 1995Full group accounts made up to 29 January 1995 (17 pages)
14 June 1995Return made up to 05/06/95; full list of members (14 pages)