Company NameCherwoods Limited
Company StatusDissolved
Company Number02814180
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Christine Barbara Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address59 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Director NameBarry Graham Joseph Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 10 January 2012)
RoleCompany Director
Correspondence Address59 King Street
Potton
Bedfordshire
SG19 2QZ
Secretary NameMrs Christine Barbara Young
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 10 January 2012)
RoleSecretary
Correspondence Address59 King Street
Potton
Sandy
Bedfordshire
SG19 2QZ
Director NameStuart Alan Boston
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(13 years after company formation)
Appointment Duration5 years, 8 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address3 Summers Lodge
Horace Gay Gardens
Letchworth Garden City
Hertfordshire
SG6 4XS
Director NameMiss Nadine Barbara Young
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCherwood House
35 Upper Green Road
Tewin
Hertfordshire
AL6 0LE
Secretary NameMiss Nadine Barbara Young
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCherwood House
35 Upper Green Road
Tewin
Hertfordshire
AL6 0LE
Secretary NameMaxwell William Barry Young
NationalityBritish
StatusResigned
Appointed12 March 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address35 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LE
Director NameBarry Graham Joseph Young
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2000)
RoleConsultant
Correspondence AddressCherwood 35 Upper Green Road
Tewin
Welwyn
Hertfordshire
AL6 0LE
Secretary NameBarry Graham Joseph Young
NationalityBritish
StatusResigned
Appointed28 May 1999(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2000)
RoleCompany Director
Correspondence AddressShilley Green Farm
Shilley Green Whitwell
Hitchin
Hertfordshire
SG4 8DP
Director NameMr David Gareth Lloyd
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Wolvesmere
Woolmer Green
Knebworth
Hertfordshire
SG3 6JW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed04 April 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2002)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£99,717
Cash£40,454
Current Liabilities£801,201

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
10 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (7 pages)
2 September 2011Liquidators statement of receipts and payments to 25 August 2011 (7 pages)
2 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (7 pages)
3 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
26 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
26 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
27 April 2009Administrator's progress report to 25 March 2009 (19 pages)
27 April 2009Administrator's progress report to 25 March 2009 (19 pages)
21 April 2009Registered office changed on 21/04/2009 from the old post office 13 high street stevenage old town hertfordshire SG1 3BG (1 page)
21 April 2009Registered office changed on 21/04/2009 from the old post office 13 high street stevenage old town hertfordshire SG1 3BG (1 page)
10 January 2009Result of meeting of creditors (46 pages)
10 January 2009Result of meeting of creditors (46 pages)
21 November 2008Statement of administrator's proposal (36 pages)
21 November 2008Statement of administrator's proposal (36 pages)
12 November 2008Statement of affairs with form 2.15B/2.14B (11 pages)
12 November 2008Statement of affairs with form 2.15B/2.14B (11 pages)
9 October 2008Appointment of an administrator (1 page)
9 October 2008Appointment of an administrator (1 page)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 June 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2007Return made up to 30/04/07; full list of members (3 pages)
25 June 2007Ad 30/03/07-30/03/07 £ si 100000@1=100000 £ ic 10000/110000 (1 page)
25 June 2007£ nc 10000/500000 29/03/07 (2 pages)
25 June 2007Ad 30/03/07-30/03/07 £ si 100000@1=100000 £ ic 10000/110000 (1 page)
25 June 2007£ nc 10000/500000 29/03/07 (2 pages)
15 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
15 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
1 June 2005Return made up to 30/04/05; full list of members (3 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
23 April 2004Return made up to 30/04/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 October 2002Ad 30/04/02--------- £ si 9998@1 (2 pages)
27 October 2002Ad 30/04/02--------- £ si 9998@1 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002Registered office changed on 16/06/02 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY (1 page)
16 June 2002Secretary resigned (1 page)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 August 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 30/04/00; full list of members (6 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 June 1999Return made up to 30/04/99; no change of members (4 pages)
5 June 1999Return made up to 30/04/99; no change of members (4 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 April 1999Registered office changed on 28/04/99 from: the old church 48 verulam road st albans herts. AL3 4DH (1 page)
28 April 1999Registered office changed on 28/04/99 from: the old church 48 verulam road st albans herts. AL3 4DH (1 page)
24 February 1999Auditor's resignation (1 page)
24 February 1999Auditor's resignation (1 page)
2 December 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 June 1998Return made up to 30/04/98; no change of members (4 pages)
16 June 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
13 June 1997Return made up to 30/04/97; full list of members (6 pages)
13 June 1997Return made up to 30/04/97; full list of members (6 pages)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)