About

Registered Number: 04613524
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 2 Park View, Blackhill, Consett, Co Durham, DH8 5TX

 

Founded in 2002, Cherryman Engineering & Mechanical Services Ltd are based in Co Durham. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRYMAN, Christine 10 December 2002 - 1
CHERRYMAN, John 10 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 January 2012
CH03 - Change of particulars for secretary 07 January 2012
CH01 - Change of particulars for director 07 January 2012
CH01 - Change of particulars for director 07 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.