Company NameCheertop Limited
Company StatusDissolved
Company Number03407542
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDeborah Jane Wickenden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 02 November 2004)
RoleCd Proposed
Correspondence Address1 Runwell Terrace
Southend On Sea
Essex
SS1 1HA
Secretary NameWendy Edna Wickenden
NationalityBritish
StatusClosed
Appointed08 August 1997(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address4 Fairview
Billericay
Essex
CM12 9QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£108,224
Net Worth£181
Cash£33
Current Liabilities£18,244

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
24 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 August 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 August 2003Return made up to 23/07/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 March 2002Director's particulars changed (1 page)
5 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 August 2001Return made up to 23/07/01; full list of members (6 pages)
3 October 2000Return made up to 23/07/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 August 1999 (10 pages)
4 August 1999Return made up to 23/07/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 August 1998 (8 pages)
7 August 1998Return made up to 23/07/98; full list of members (6 pages)
2 January 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
23 July 1997Incorporation (9 pages)