About

Registered Number: 03527967
Date of Incorporation: 16/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Cherry Orchard Farm Abbey Lane, Oakmere, Northwich, Cheshire, CW8 2HN

 

Cherry Orchard Sand Unit Ltd was registered on 16 March 1998 with its registered office in Northwich, Cheshire. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Victor Niel 17 March 1998 05 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 18 January 2000
363a - Annual Return 16 March 1999
395 - Particulars of a mortgage or charge 16 September 1998
225 - Change of Accounting Reference Date 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.