Company NameThe Cherry Venue Limited
Company StatusDissolved
Company Number04656911
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNicholas John Hayward
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rothesay Road
Bournemouth
Dorset
BH4 9NH
Director NameNigel Jeffrey Lee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleAccountant
Correspondence Address28 Dunkeld Road
Talbot Woods
Bournemouth
Dorset
BH3 7EW
Director NameMr John David Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Embassy Court
Gervis Road
Bournemouth
Dorset
BH1 3DW
Secretary NameJeremy Michael Lewis
NationalityBritish
StatusClosed
Appointed04 February 2005(2 years after company formation)
Appointment Duration8 years, 11 months (closed 09 January 2014)
RoleCompany Director
Correspondence Address13 Headlands Business Park
Ringwood
Hampshire
BH24 3PB
Director NameMr David Arthur Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Northshore
Panorama Road
Poole
Dorset
BH13 7RD
Secretary NameNigel Jeffrey Lee
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleAccountant
Correspondence Address28 Dunkeld Road
Talbot Woods
Bournemouth
Dorset
BH3 7EW
Director NameMr Abdul Hamid Jaffer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(10 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Saint Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director NameJohn Dennis Piper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(10 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 December 2004)
RoleProperty Investor Developer
Correspondence AddressDean Park Lodge
3a Cavendish Road
Bournemouth
Dorset
BH1 1QX
Director NameMr Michael Rodney Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Barn Road
Broadstone
Poole
Dorset
BH18 8NJ
Secretary NameAbdul Jaffer
NationalityBritish
StatusResigned
Appointed22 December 2003(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2004)
RoleCompany Director
Correspondence Address15 St Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£21,702
Cash£1,618
Current Liabilities£356,917

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 October 2013Notice of final account prior to dissolution (19 pages)
9 October 2013Return of final meeting of creditors (19 pages)
9 October 2013Notice of final account prior to dissolution (19 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP (1 page)
26 June 2008Registered office changed on 26/06/2008 from schofields chartered accountants sixth floor dean park house 8-10 dean park crescent, bournemouth, dorset BH1 1HP (1 page)
23 June 2008Appointment of a liquidator (1 page)
23 June 2008Appointment of a liquidator (1 page)
13 May 2008Order of court to wind up (3 pages)
13 May 2008Order of court to wind up (3 pages)
17 April 2008Order of court to wind up (1 page)
17 April 2008Order of court to wind up (1 page)
8 June 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP (1 page)
3 April 2006Return made up to 05/02/06; full list of members (12 pages)
3 April 2006Return made up to 05/02/06; full list of members (12 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: sixth floor dean park house 8-10 dean park crescent bournemouth dorset BH1 1HP (1 page)
3 April 2006Director's particulars changed (1 page)
27 July 2005Aud res section 394 (1 page)
27 July 2005Aud res section 394 (1 page)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Return made up to 05/02/05; change of members (9 pages)
25 May 2005Return made up to 05/02/05; change of members (9 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
7 May 2004Ad 23/04/04--------- £ si 2000@1=2000 £ ic 205504/207504 (2 pages)
7 May 2004Ad 23/04/04--------- £ si 2000@1=2000 £ ic 205504/207504 (2 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 05/02/04; full list of members (13 pages)
6 March 2004Return made up to 05/02/04; full list of members (13 pages)
5 March 2004Ad 24/02/04--------- £ si 1000@1=1000 £ ic 204504/205504 (2 pages)
5 March 2004Ad 24/02/04--------- £ si 1000@1=1000 £ ic 204504/205504 (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
15 January 2004Ad 22/12/03--------- £ si 204499@1=204499 £ ic 1/204500 (8 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 January 2004Ad 22/12/03--------- £ si 4@1=4 £ ic 204500/204504 (2 pages)
15 January 2004Ad 22/12/03--------- £ si 204499@1=204499 £ ic 1/204500 (8 pages)
15 January 2004Accounts made up to 31 October 2003 (1 page)
15 January 2004Ad 22/12/03--------- £ si 4@1=4 £ ic 204500/204504 (2 pages)
15 January 2004New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
13 December 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
13 December 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
5 February 2003Incorporation (31 pages)
5 February 2003Incorporation (31 pages)