Company NameCherrypip Limited
Company StatusDissolved
Company Number01676043
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameBonusprint Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(14 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameMr Anthony Martin Ward
NationalityBritish
StatusClosed
Appointed17 April 1997(14 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr Francis Thomas Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(30 years after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7
6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Way
Borehamwood
Herts
WD6 2AZ
Director NameMr Boguslaw Ludwik Zielinski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 17 March 2006)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge View
The Ridgeway
Northaw
Hertfordshire
EN6 4BE
Secretary NameStuart Robert George Englefield
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address47 Wroths Path
Loughton
Essex
IG10 1SH

Location

Registered Address6 The Broadway
Mill Hill
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Grunwick Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£278,465

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 April 2014Withdraw the company strike off application (2 pages)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
27 June 2013Company name changed bonusprint LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
16 November 2012Registered office address changed from Stirling Way Borehamwood Herts WD6 2AZ on 16 November 2012 (1 page)
9 November 2012Appointment of Mr Francis Thomas Ward as a director (2 pages)
9 November 2012Termination of appointment of George Ward as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 September 2011Section 519 ca 2006 (2 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
5 August 2010Full accounts made up to 31 October 2009 (12 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for George Henry Reginald Ward on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Martin Ward on 28 December 2009 (2 pages)
4 January 2010Secretary's details changed for Anthony Martin Ward on 28 December 2009 (1 page)
7 December 2009Full accounts made up to 31 October 2008 (12 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (13 pages)
18 February 2008Return made up to 28/12/07; full list of members (2 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
12 February 2007Auditor's resignation (1 page)
8 February 2007Return made up to 28/12/06; full list of members (2 pages)
7 February 2007Director resigned (1 page)
30 November 2006Full accounts made up to 31 October 2005 (13 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Return made up to 28/12/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
6 February 2001Return made up to 28/12/00; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (20 pages)
28 February 2000Return made up to 28/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Return made up to 28/12/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 28/12/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 January 1996Return made up to 28/12/95; full list of members (8 pages)
5 November 1982Certificate of incorporation (1 page)