Company NameCherryhill Fashion Limited
Company StatusDissolved
Company Number03343907
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date13 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMary Anne Eldridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 week, 6 days after company formation)
Appointment Duration6 years (closed 13 May 2003)
RoleCo Director
Correspondence Address104 Douglas Road
Tolworth
Surrey
KT6 7SB
Secretary NameEdward John Malcolm Howe
NationalityBritish
StatusClosed
Appointed06 April 2001(4 years after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence Address4 Copley Way
Tadworth
Surrey
KT20 5QS
Secretary NameBarbara Pesti
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address38 Bancroft Avenue
London
N2 0AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Bancroft Avenue
London
N2 0AS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£66,051
Cash£413
Current Liabilities£84,771

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
25 July 2002Registered office changed on 25/07/02 from: 6 upper high street epsom surrey KT17 4QJ (1 page)
19 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
3 May 2001Return made up to 02/04/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 May 2000Return made up to 02/04/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 April 1998Return made up to 02/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Registered office changed on 17/04/97 from: 120 east road london N1 6AA (1 page)
2 April 1997Incorporation (15 pages)