Company NameCheerhill Limited
Company StatusDissolved
Company Number02598986
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDesmond Walter Kingsley Greener
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(1 week after company formation)
Appointment Duration7 years, 1 month (closed 02 June 1998)
RoleHearing Aid Manufacturer
Correspondence AddressForest Grange House
Forest Road St Leonards Forest
Horsham
West Sussex
RH12 4TG
Secretary NameFrances Elizabeth Greener
NationalityBritish
StatusClosed
Appointed15 April 1991(1 week after company formation)
Appointment Duration7 years, 1 month (closed 02 June 1998)
RoleCompany Director
Correspondence AddressForest Grange House
Forest Road St Leonards Forest
Horsham
West Sussex
RH12 4TG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O 18 Widegate Street
Bishopsgate
London
E1 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (1 page)
14 May 1997Return made up to 08/04/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (7 pages)
26 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Full accounts made up to 30 June 1995 (7 pages)
21 February 1996Registered office changed on 21/02/96 from: barn cottage brockhamhurst surrey RH3 7AP (1 page)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Return made up to 08/04/95; full list of members (6 pages)