CHERRYWOOD CONTRACTS LTD

Register to unlock more data on OkredoRegister

CHERRYWOOD CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03081483

Incorporation date

19/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon18/09/2025
Final Gazette dissolved following liquidation
dot icon18/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-06-03
dot icon25/07/2023
Liquidators' statement of receipts and payments to 2023-06-03
dot icon08/08/2022
Liquidators' statement of receipts and payments to 2022-06-03
dot icon07/08/2021
Liquidators' statement of receipts and payments to 2021-06-03
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-03
dot icon26/03/2020
Establishment of creditors or liquidation committee
dot icon21/06/2019
Registered office address changed from 2 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2019-06-21
dot icon20/06/2019
Statement of affairs
dot icon20/06/2019
Appointment of a voluntary liquidator
dot icon20/06/2019
Resolutions
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon31/07/2017
Director's details changed for Mr Paul Tabone on 2017-07-17
dot icon04/10/2016
Confirmation statement made on 2016-07-19 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Director's details changed for Mr Stephen Peter Desborough on 2016-01-28
dot icon18/08/2016
Director's details changed for Mr Stephen Peter Desborough on 2016-01-28
dot icon07/10/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon20/12/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Stephen Peter Desborough on 2012-07-18
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon19/05/2010
Resolutions
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/11/2009
Miscellaneous
dot icon02/11/2009
Resolutions
dot icon22/09/2009
Return made up to 19/07/09; full list of members
dot icon21/09/2009
Resolutions
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/01/2009
Return made up to 19/07/08; full list of members
dot icon20/01/2009
Resolutions
dot icon20/02/2008
Accounts for a medium company made up to 2007-07-31
dot icon07/11/2007
Return made up to 19/07/07; full list of members
dot icon20/03/2007
Accounts for a small company made up to 2006-07-31
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon09/10/2006
Return made up to 19/07/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
New director appointed
dot icon05/10/2006
Director's particulars changed
dot icon22/09/2006
£ nc 450/1005 17/08/06
dot icon22/09/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon27/06/2006
Particulars of contract relating to shares
dot icon27/06/2006
Ad 19/04/06--------- £ si 50@1=50 £ ic 200/250
dot icon27/06/2006
Nc inc already adjusted 19/04/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Nc inc already adjusted 19/04/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
S-div 19/04/06
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
£ nc 200/250 19/04/06
dot icon26/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/12/2005
Registered office changed on 14/12/05 from: gautam house 1-3 shenley avenue ruislip manor,middlesex HA4 6BP
dot icon01/09/2005
Return made up to 19/07/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/09/2004
Return made up to 19/07/04; full list of members
dot icon07/05/2004
Amended full accounts made up to 2003-07-31
dot icon29/12/2003
Full accounts made up to 2003-07-31
dot icon17/10/2003
Return made up to 19/07/03; full list of members
dot icon07/05/2003
Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200
dot icon07/05/2003
Resolutions
dot icon07/03/2003
Full accounts made up to 2002-07-31
dot icon27/09/2002
Return made up to 19/07/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-07-31
dot icon22/08/2001
Return made up to 19/07/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon12/09/2000
Return made up to 19/07/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-07-31
dot icon27/08/1999
Return made up to 19/07/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-07-31
dot icon07/08/1998
Return made up to 19/07/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-07-31
dot icon03/08/1997
Return made up to 19/07/97; full list of members
dot icon06/04/1997
Full accounts made up to 1996-07-31
dot icon21/08/1996
Return made up to 19/07/96; full list of members
dot icon20/11/1995
Registered office changed on 20/11/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon31/07/1995
Accounting reference date notified as 31/07
dot icon31/07/1995
Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/1995
New secretary appointed
dot icon31/07/1995
New director appointed
dot icon28/07/1995
Secretary resigned
dot icon28/07/1995
Director resigned
dot icon19/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
19/07/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRYWOOD CONTRACTS LTD

CHERRYWOOD CONTRACTS LTD is an(a) Dissolved company incorporated on 19/07/1995 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRYWOOD CONTRACTS LTD?

toggle

CHERRYWOOD CONTRACTS LTD is currently Dissolved. It was registered on 19/07/1995 and dissolved on 18/09/2025.

Where is CHERRYWOOD CONTRACTS LTD located?

toggle

CHERRYWOOD CONTRACTS LTD is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does CHERRYWOOD CONTRACTS LTD do?

toggle

CHERRYWOOD CONTRACTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHERRYWOOD CONTRACTS LTD?

toggle

The latest filing was on 18/09/2025: Final Gazette dissolved following liquidation.