NORTHWHARF PROPERTIES (CHERRY) LIMITED

Register to unlock more data on OkredoRegister

NORTHWHARF PROPERTIES (CHERRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025598

Incorporation date

19/10/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand CaymanCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2004)
dot icon24/02/2011
Closure of UK establishment(s) BR007881 and overseas company FC025598 on 2011-01-28
dot icon22/09/2010
Full accounts made up to 2010-01-02
dot icon02/09/2010
Details changed for a UK establishment - BR007881 Address Change Somerfield house, whitchurch lane, bristol, avon, BS14 0TJ,2009-02-27
dot icon12/08/2010
Previous accounting period shortened from 2010-04-27 to 2010-01-04
dot icon22/04/2010
Termination of appointment of William Robson as a director
dot icon06/01/2010
Full accounts made up to 2009-05-02
dot icon05/06/2009
Appointment Terminated Director john cleland
dot icon27/04/2009
Director appointed william henry mark robson
dot icon09/03/2009
Appointment Terminated Director david cheyne
dot icon09/03/2009
Director Appointed stephen humes
dot icon09/03/2009
Appointment Terminated Director paul mason
dot icon09/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon09/03/2009
Appointment Terminated Director colin smith
dot icon09/03/2009
Director Appointed timothy hurrell
dot icon09/03/2009
Oversea company change of directors or secretary or of their particulars.
dot icon09/03/2009
Change of address 27/02/09 m&c corporate services LIMITED, po box 309GT, ugland house, south church street, george town, grand cayman, cayman islands, cayman islands
dot icon16/12/2008
Full accounts made up to 2008-04-26
dot icon08/09/2008
Director's Change of Particulars / paul mason / 21/08/2008 / HouseName/Number was: , now: moorlands; Street was: darwin bank, now: moor lane; Area was: whiddon croft, menston, now: ; Post Town was: ilkley, now: burley woodhead; Region was: west yorkshire, now: yorkshire; Post Code was: LS29 6QQ, now: LS29 6AS
dot icon21/02/2008
Full accounts made up to 2007-04-28
dot icon06/08/2007
BR007881 address change 24/07/07 c/o barclays capital 5 the north colannade canary wharf london E14 4BB
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Accounting reference date extended from 20/12/06 to 27/04/07
dot icon17/04/2007
Dir resigned 30/12/05 smalley timothy john
dot icon17/04/2007
Dir appointed 30/12/05 cheyne david george thomson southampton SO40
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon16/04/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Dir resigned 21/11/06 oakes martin nicholas
dot icon14/11/2006
Full accounts made up to 2005-12-20
dot icon08/09/2006
Dir resigned 30/12/05 emney paul
dot icon08/09/2006
Dir appointed 30/12/05 cheyne david george thomson southampton SO40 7AH
dot icon08/09/2006
Dir appointed 20/03/06 cleland john bradley southampton SO14 3HS
dot icon08/09/2006
Dir appointed 20/03/06 smith colin george berkshire RG40 3SE
dot icon08/09/2006
Dir resigned 30/12/05 ingham michael harry peter
dot icon08/09/2006
Dir appointed 30/12/05 oakes martin nicholas stratford upon avon CV37 7PE
dot icon08/09/2006
Dir resigned 30/12/05 brown mark
dot icon08/09/2006
Dir appointed 30/12/05 lovering john david Service address avon BS14 0TJ
dot icon08/09/2006
Dir resigned 20/03/06 lovering john david
dot icon08/09/2006
Dir appointed 20/03/06 mason paul west yorkshire LS29 6QQ
dot icon05/09/2006
Dir resigned 07/08/06 henshaw stephen anthony
dot icon15/08/2006
Dir resigned 30/12/05 shah abhinav kumar
dot icon15/08/2006
Dir resigned 30/12/05 smalley timothy john
dot icon15/08/2006
Dir resigned 30/12/05 tchenguiz robert
dot icon22/06/2006
Dir resigned 01/05/06 bickerstaffe katie
dot icon21/06/2006
Accounting reference date shortened from 31/12/05 to 20/12/05
dot icon20/01/2006
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
BR007881 pr partic 31/05/05 shah abhinav kumar Service address 1 churchill place london E14 5HP
dot icon13/06/2005
Dir change in partic 31/05/05 shah abhinav kumar Service address
dot icon10/06/2005
BR007881 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon10/06/2005
BR007881 pr partic 31/05/05 emney paul Service address 1 churchill place london E14 5HP
dot icon10/06/2005
BR007881 pr partic 31/05/05 brown mark Service address 1 churchill place london E14 5HP
dot icon10/06/2005
Dir change in partic 31/05/05 brown mark Service address
dot icon10/06/2005
Dir change in partic 31/05/05 emney paul Service address
dot icon19/04/2005
BR007881 pa appointed 31/03/05 barcosec LIMITED 54 lombard street london EC3P 3AH
dot icon16/02/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/11/2004
BR007881 par appointed shah abhinav kumar Service Address barclays bank PLC 54 lombard street london EC3P 3AH
dot icon19/11/2004
BR007881 par appointed brown mark Service Address barclays bank PLC 54 lombard street london EC3P 3AH
dot icon19/11/2004
BR007881 par appointed emney paul Service Address barclays bank PLC 54 lombard street london EC3P 3AH
dot icon19/11/2004
BR007881 pr appointed smalley timothy john 53 priests lane shenfield essex CM15 8BX
dot icon19/11/2004
BR007881 pr appointed tchenguiz robert the royal college of organists 26 kensington gore london SW7 2QS
dot icon19/11/2004
BR007881 pr appointed ingham michael harry peter 3 lauriston road wimbledon london SW19 4TJ
dot icon19/11/2004
BR007881 registered
dot icon19/11/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2010
dot iconNext account date
02/01/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
27/02/2009 - Present
86
Mason, Paul
Director
20/03/2006 - 27/02/2009
61
Humes, Stephen
Director
27/02/2009 - Present
109
Brown, Mark
Director
19/11/2004 - 30/12/2005
43
Robson, William Henry Mark
Director
26/02/2009 - 16/10/2009
233

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORTHWHARF PROPERTIES (CHERRY) LIMITED

NORTHWHARF PROPERTIES (CHERRY) LIMITED is an(a) Converted / Closed company incorporated on 19/10/2004 with the registered office located at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman. There are currently 3 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 NORTHWHARF PROPERTIES (CHERRY) LIMITED?

toggle

NORTHWHARF PROPERTIES (CHERRY) LIMITED is currently Converted / Closed. It was registered on 19/10/2004 and dissolved on 24/02/2011.

Where is NORTHWHARF PROPERTIES (CHERRY) LIMITED located?

toggle

NORTHWHARF PROPERTIES (CHERRY) LIMITED is registered at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman.

What is the latest filing for NORTHWHARF PROPERTIES (CHERRY) LIMITED?

toggle

The latest filing was on 24/02/2011: Closure of UK establishment(s) BR007881 and overseas company FC025598 on 2011-01-28.