Company NameCherry Lane Surveyors Limited
Company StatusDissolved
Company Number06503904
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NamesCrossco (1090) Limited and Cherry Lane Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Grint
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlencross
Sandhills Lane
Virginia Water
Surrey
GU25 4BS
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameChristopher Hier Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Rise
Church Road Winkfield
Windsor
Berkshire
SL4 4SE
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed16 April 2008(2 months after company formation)
Appointment Duration3 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address2nd Floor The Atrium
31 Church Road
Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(6 pages)
4 March 2011Secretary's details changed for Annick Avis on 30 April 2010 (2 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(6 pages)
4 March 2011Secretary's details changed for Annick Avis on 30 April 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 February 2010Director's details changed for Carl Grint on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Carl Grint on 23 February 2010 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from the atrium 31 church road ashford middlesex TW15 2UD (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from the atrium 31 church road ashford middlesex TW15 2UD (1 page)
21 April 2008Registered office changed on 21/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
21 April 2008Ad 16/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2008Director appointed christopher hier thomas (3 pages)
21 April 2008Director appointed carl grint (3 pages)
21 April 2008Director appointed carl grint (3 pages)
21 April 2008Registered office changed on 21/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
21 April 2008Director appointed robert john locker (5 pages)
21 April 2008Appointment Terminated Director prima director LIMITED (1 page)
21 April 2008Secretary appointed annick avis (2 pages)
21 April 2008Ad 16/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
21 April 2008Appointment terminated secretary prima secretary LIMITED (1 page)
21 April 2008Director appointed christopher hier thomas (3 pages)
21 April 2008Appointment terminated director prima director LIMITED (1 page)
21 April 2008Director appointed robert john locker (5 pages)
21 April 2008Appointment Terminated Secretary prima secretary LIMITED (1 page)
21 April 2008Secretary appointed annick avis (2 pages)
27 March 2008Company name changed cherry lane management LIMITED\certificate issued on 31/03/08 (2 pages)
27 March 2008Company name changed cherry lane management LIMITED\certificate issued on 31/03/08 (2 pages)
20 March 2008Company name changed crossco (1090) LIMITED\certificate issued on 25/03/08 (2 pages)
20 March 2008Company name changed crossco (1090) LIMITED\certificate issued on 25/03/08 (2 pages)
14 February 2008Incorporation (18 pages)
14 February 2008Incorporation (18 pages)