Company NameCherry Holdings Limited
Company StatusDissolved
Company Number02514196
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles John Ryan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(6 years after company formation)
Appointment Duration6 years, 11 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressBraxholme
St Giles Croft
Beverley
North Humberside
HU17 8LD
Director NameMr Nigel De Lisle Stubley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlow Grange
Barlow
Dronfield
Derbyshire
S18 7SE
Secretary NameCharles John Ryan
NationalityBritish
StatusClosed
Appointed31 December 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressBraxholme
St Giles Croft
Beverley
North Humberside
HU17 8LD
Director NameMr George William Cherry
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration5 years (resigned 02 July 1996)
RoleCo Director
Correspondence AddressBeech Lawn Woodfield Lane
Hessle
North Humberside
HU13 0EW
Secretary NameMr Ian Kemp
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address102 Beverley Road
Kirk Ella
Hull
North Humberside
HU3 1YA
Secretary NameJonathan Ramon Garnier
NationalityBritish
StatusResigned
Appointed15 January 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address186 Priory Road
Hull
East Yorkshire
HU5 5RX
Secretary NameMichele Dennis
NationalityBritish
StatusResigned
Appointed26 September 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1997)
RoleCompany Director
Correspondence Address102 Beverley Road
Hull
North Humberside
HU3 1YA
Secretary NameMr Stephen David Bender
NationalityBritish
StatusResigned
Appointed06 March 1997(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX

Location

Registered AddressC/O De Lisle Holdings Limited
Clyde Road
Sheffield
S8 0TZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Cash£101

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
30 January 2002Full accounts made up to 31 March 2001 (9 pages)
6 November 2001Return made up to 21/06/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 November 1999Return made up to 21/06/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 August 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
(6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
15 April 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
15 April 1997Declaration of assistance for shares acquisition (6 pages)
18 March 1997Particulars of mortgage/charge (7 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
10 October 1996Declaration of assistance for shares acquisition (6 pages)
10 October 1996Auditor's resignation (1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 June 1996Return made up to 21/06/96; no change of members (4 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
2 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)