Company NameCherryhurst Limited
DirectorsMartin Anthony Costello and Paul Russell Bishop
Company StatusDissolved
Company Number01066404
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Martin Anthony Costello
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence AddressFyves Court
Watling Street
Nuneaton
Warwickshire
CV10 0RI
Secretary NameNicholas James Walker
NationalityBritish
StatusCurrent
Appointed01 October 1994(12 years, 1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address19 Burbages Lane
Longford
Coventry
West Midlands
CV6 6AX
Director NamePaul Russell Bishop
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCorporate Consultant
Correspondence Address15 Gasny Avenue
The Maltings
Castle Donington
Leicestershire
DE74 2HZ
Secretary NameExpert Systems (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 11 months
Correspondence AddressSuite 20 Jarodale House
7 Gregory Boulevard
Nottingham
NG7 6LD
Director NameMrs Lucy Agnes Costello
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressFyves Court
Watling Street
Nuneaton
Warwickshire
CV10 0RI
Director NameMr Thomas Ian Costelloe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleLegal Executive
Correspondence AddressDukes Clump Lodge
Boughton
Northamptonshire
NN2 8SR
Secretary NameMr Thomas Ian Costelloe
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1992)
RoleCompany Director
Correspondence AddressDukes Clump Lodge
Boughton
Northamptonshire
NN2 8SR
Secretary NameMrs Lucy Agnes Costello
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressFyves Court
Watling Street
Nuneaton
Warwickshire
CV10 0RI

Location

Registered Address27 The Downs
Altricham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 November 2000Dissolved (1 page)
23 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Registered office changed on 04/12/97 from: suite 20 jarodale house 7 gregory boulevard nottingham NG7 6LB (1 page)
2 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1997Statement of affairs (5 pages)
2 December 1997Appointment of a voluntary liquidator (2 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: dukes clump lodge nr boughton northampton NN2 8SR (1 page)
18 November 1996New director appointed (2 pages)
23 April 1996Compulsory strike-off action has been discontinued (1 page)
21 April 1996Return made up to 30/09/94; full list of members (8 pages)
21 April 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 April 1996New secretary appointed (2 pages)
30 January 1996First Gazette notice for compulsory strike-off (1 page)