Cherry Burton
Beverley
East Yorkshire
HU17 7RL
Director Name | Mr Roy Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 July 2004) |
Role | Haulage Contractor |
Correspondence Address | Seven Oaks Routh Beverley East Yorkshire HU17 9SL |
Secretary Name | Mr Roy Brown |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | Seven Oaks Routh Beverley East Yorkshire HU17 9SL |
Director Name | Mr David Brown |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1991(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 1991) |
Role | Company Director |
Correspondence Address | 90 Victoria Road Beverley North Humberside HU17 8PJ |
Registered Address | 92 Victoria Road Beverley East Yorkshire HU17 8PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £180,404 |
Cash | £100 |
Current Liabilities | £31,796 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: somerden road hedon road hull east yorkshire HU9 5PE (1 page) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |