About

Registered Number: 03080994
Date of Incorporation: 18/07/1995 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (5 years and 11 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Cherry Tree Properties Ltd was founded on 18 July 1995 with its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Tutthill, Margaret Ann, Tutthill, Margaret Ann, Tutthill, Keith Lewis, Tutthill, Veronica Denise are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTTHILL, Margaret Ann 28 January 2016 - 1
TUTTHILL, Keith Lewis 25 July 1995 04 January 2017 1
TUTTHILL, Veronica Denise 19 July 1995 05 April 2002 1
Secretary Name Appointed Resigned Total Appointments
TUTTHILL, Margaret Ann 05 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
LIQ13 - N/A 29 January 2019
AD01 - Change of registered office address 26 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ01 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
PSC01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 26 July 2016
CS01 - N/A 26 July 2016
AA01 - Change of accounting reference date 04 May 2016
AP01 - Appointment of director 02 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 September 2009
363a - Annual Return 12 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 20 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 25 July 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 29 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 07 August 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
287 - Change in situation or address of Registered Office 24 July 1995
NEWINC - New incorporation documents 18 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.