Company NameCherryfern Limited
Company StatusDissolved
Company Number02938000
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Tobin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 28 January 2003)
RoleMechanical Engineer
Correspondence Address22 Stoneswood Road
Delph
Oldham
OL3 5DY
Secretary NamePatricia Ann Tobin
NationalityBritish
StatusClosed
Appointed01 July 1994(3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address22 Stoneswood Road
Delph
Oldham
OL3 5DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101
Cash£7,121
Current Liabilities£7,415

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
6 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 July 1999Return made up to 10/06/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
27 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 July 1997Return made up to 10/06/97; full list of members (4 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
10 July 1996Return made up to 10/06/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
14 July 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
(6 pages)
4 August 1994Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 July 1994Registered office changed on 05/07/94 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 June 1994Incorporation (19 pages)