Company Information for CHERRY TREE DESIGN LTD
62 CHERRY TREE CRESCENT, FARSLEY, LEEDS, WEST YORKSHIRE, LS28 5SR,
|
Company Registration Number
06154603
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CHERRY TREE DESIGN LTD | ||
Legal Registered Office | ||
62 CHERRY TREE CRESCENT FARSLEY LEEDS WEST YORKSHIRE LS28 5SR Other companies in LS28 | ||
Previous Names | ||
|
Company Number | 06154603 | |
---|---|---|
Company ID Number | 06154603 | |
Date formed | 2007-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EMILY COOPE |
||
RICHARD ANTHONY COOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY COOPE / 29/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 18/11/2009 | |
CERTNM | COMPANY NAME CHANGED BROOKSON (5530Q) LIMITED CERTIFICATE ISSUED ON 10/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 12/03/07 | |
ELRES | S366A DISP HOLDING AGM 12/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-08 |
Proposal to Strike Off | 2009-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 42130 - Construction of bridges and tunnels
|
|
|
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 CHERRY TREE DESIGN LTD
The top companies supplying to UK government with the same SIC code (42130 - Construction of bridges and tunnels) as CHERRY TREE DESIGN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CHERRY TREE DESIGN LTD | Event Date | 2014-07-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHERRY TREE DESIGN LTD | Event Date | 2009-07-07 |
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. |