Company NameCherrydown Limited
Company StatusDissolved
Company Number03697926
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Michael Bradburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address271 Boxley Road
Maidstone
Kent
ME14 2AE
Secretary NamePatricia Ann Bradburn
NationalityBritish
StatusClosed
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address271 Boxley Road
Maidstone
Kent
ME14 2AE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Pridie Brewster
Carolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
7 September 2000Full accounts made up to 30 September 1999 (9 pages)
10 March 2000Return made up to 20/01/00; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
4 March 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: c/o rm company services LIMITED second floor, 80 great eastern street london EC2A 3JL (1 page)
20 January 1999Incorporation (20 pages)