Company NameCherrywood Properties Limited
Company StatusDissolved
Company Number02496139
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArtemis Corporate Services Limited (Corporation)
StatusClosed
Appointed28 September 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2006)
Correspondence AddressSydney Vane House
Admiral Park St Peter Port
Guernsey
Channelislands
GY1 2HU
Secretary NameArtemis Secretaries Limited (Corporation)
StatusClosed
Appointed28 September 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2006)
Correspondence AddressPO Box 100 Sydney Vane House
Admiral Park
St Peter Port
Guernsey
GY1 3EL
Director NamePeter Lionel Levey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 28 September 2004)
RoleChartered Accountant
Correspondence Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
Director NameMr Richard Thomas Wood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Court
Carlton Road
Harpenden
Hertfordshire
AL5 4SY
Secretary NameJ L W Registrars (Corporation)
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 28 September 2004)
Correspondence Address41 Arlington Close
Yeovil
Somerset
BA21 3TB

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,285
Current Liabilities£54,285

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
8 June 2005Return made up to 26/04/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 41 arlington close yeovil somerset BA21 3TB (1 page)
10 May 2004Return made up to 26/04/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 May 2003Return made up to 26/04/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
14 May 2002Return made up to 26/04/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
8 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 April 2000 (6 pages)
28 April 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2000Full accounts made up to 30 April 1999 (7 pages)
10 December 1999Director resigned (1 page)
11 May 1999Return made up to 26/04/99; no change of members (4 pages)
11 February 1999Full accounts made up to 30 April 1998 (7 pages)
5 May 1998Return made up to 26/04/98; no change of members (4 pages)
16 February 1998Full accounts made up to 30 April 1997 (6 pages)
9 May 1997Return made up to 26/04/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (5 pages)
26 May 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 May 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)