Dissolved
Dissolved 2015-05-05
Company Information for CHERRYGOAL LTD
SALFORD, MANCHESTER, M7 4FS,
|
Company Registration Number
06387725
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
CHERRYGOAL LTD | |
Legal Registered Office | |
SALFORD MANCHESTER M7 4FS Other companies in M7 | |
Company Number | 06387725 | |
---|---|---|
Date formed | 2007-10-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-09-07 17:36:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHERRYGOAL LTD | 8 CANAL WAY OVER GLOUCESTER GL2 8BY | Active - Proposal to Strike off | Company formed on the 2019-09-17 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BRUNNER |
||
MORRIS BRUNNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACHZIKEI HADASS COMMUNITY SERVICES LTD | Director | 2017-11-01 | CURRENT | 2013-09-02 | Active | |
MOSTONNE LTD | Director | 2017-06-14 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
ST ANNE'S ESTATES LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
ROSTON PROPERTY LTD | Director | 2016-02-10 | CURRENT | 2016-02-09 | Active | |
COMBEMILL LIMITED | Director | 2014-03-25 | CURRENT | 1962-09-18 | Active | |
BNOS YISROEL ORGANISATION LIMITED | Director | 2013-08-15 | CURRENT | 2005-06-17 | Active | |
J. SHINE CHARITIES LIMITED | Director | 2001-09-10 | CURRENT | 1967-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/12 TO 29/11/12 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Morris Brunner on 2009-10-02 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/10/2009 to 30/11/2009 | |
363a | Return made up to 02/10/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 2 | |
287 | Registered office changed on 06/02/08 from: 24 roston road salford manchester M7 4FS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | Particulars of mortgage/charge | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRYGOAL LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHERRYGOAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |