Company NameCherrybin Limited
Company StatusDissolved
Company Number01360187
CategoryPrivate Limited Company
Incorporation Date29 March 1978(46 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip George Hinchliffe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1978(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months (closed 20 August 2008)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NameCaroline Victoria Hinchliffe
NationalityBritish
StatusClosed
Appointed06 June 2006(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Director NameCelia Hinchliffe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1984(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 06 June 2006)
RoleHousewife
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ
Secretary NamePhilip George Hinchliffe
NationalityBritish
StatusResigned
Appointed29 November 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Jenkin Lane
Horbury
Wakefield
West Yorkshire
WF4 6EZ

Location

Registered AddressHarrison & Co
531 Denby Dale Road West, Calder
Grove, Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,253
Current Liabilities£37,363

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (2 pages)
30 January 2008Return made up to 30/11/07; full list of members (3 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
15 November 2005Return made up to 30/11/04; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 February 2003Return made up to 30/11/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 February 2002Return made up to 30/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 97 bridge road horbury bridge wakefield west yorkshire WF4 5NN (1 page)
13 January 1999Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/99
(4 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 February 1998Return made up to 30/11/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: union mills alexandra road batley WF17 6JA (1 page)
30 August 1996Return made up to 27/11/95; no change of members (5 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)