MERRYCHEF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MERRYCHEF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03274972

Incorporation date

06/11/1996

Size

Dormant

Contacts

Registered address

Registered address

St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon07/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon12/06/2013
Application to strike the company off the register
dot icon17/04/2013
Termination of appointment of Michael James Kachmer as a director on 2013-04-03
dot icon16/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon05/10/2010
Director's details changed for Graham Philip Brisley Veal on 2010-09-30
dot icon05/10/2010
Termination of appointment of Kevin Blades as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/11/2009
Director's details changed for Maurice Delon Jones on 2009-10-01
dot icon09/11/2009
Director's details changed for Michael James Kachmer on 2009-10-01
dot icon09/11/2009
Director's details changed for Graham Philip Brisley Veal on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Prima Secretary Limited on 2009-10-01
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon11/10/2009
Appointment of Adrian David Gray as a director
dot icon07/05/2009
Registered office changed on 08/05/2009 from station road west ash vale aldershot hampshire GU12 5XA
dot icon29/03/2009
Secretary appointed prima secretary LIMITED
dot icon05/03/2009
Director appointed maurice delon jones
dot icon05/03/2009
Director appointed thomas doerr
dot icon05/03/2009
Director appointed kevin nicholas blades
dot icon26/02/2009
Appointment Terminated Secretary david hooper
dot icon26/02/2009
Appointment Terminated Director david hooper
dot icon25/02/2009
Director appointed michael james kachmer
dot icon14/12/2008
Appointment Terminated Director robert gale
dot icon14/12/2008
Appointment Terminated Director nigel thorneywork
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon05/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/10/2008
Director and Secretary's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon23/07/2008
Accounts made up to 2007-09-29
dot icon16/07/2008
Director's Change of Particulars / robert gale / 15/07/2008 / HouseName/Number was: , now: hurst hill lodge; Street was: fir tree cottage wrotham hill, now: hurlands lodge; Area was: dunsfold, now: ; Post Town was: godalming, now: dunsfold; Post Code was: GU8 4PA, now: GU8 4NT
dot icon13/11/2007
Return made up to 07/11/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-09-30
dot icon21/03/2007
Director resigned
dot icon07/11/2006
Return made up to 07/11/06; full list of members
dot icon01/08/2006
Accounts made up to 2005-10-01
dot icon07/11/2005
Return made up to 07/11/05; full list of members
dot icon17/10/2005
Full accounts made up to 2004-10-02
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon02/08/2004
Full accounts made up to 2003-09-30
dot icon19/11/2003
Return made up to 07/11/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon09/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon20/11/2002
Return made up to 07/11/02; full list of members
dot icon15/06/2002
Full accounts made up to 2001-09-30
dot icon27/05/2002
New director appointed
dot icon24/04/2002
Particulars of mortgage/charge
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon07/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
New director appointed
dot icon17/02/2002
New director appointed
dot icon03/02/2002
Director resigned
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon29/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon12/11/2001
Return made up to 07/11/01; no change of members
dot icon27/10/2001
Director resigned
dot icon14/10/2001
Director resigned
dot icon09/08/2001
Director's particulars changed
dot icon17/07/2001
Director resigned
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon19/03/2001
Director's particulars changed
dot icon19/12/2000
Return made up to 07/11/00; full list of members
dot icon22/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon07/06/2000
Conve 13/11/97
dot icon06/02/2000
Return made up to 07/11/99; change of members
dot icon01/02/2000
Full group accounts made up to 1999-09-30
dot icon05/12/1999
Return made up to 08/05/99; full list of members
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Conve 20/08/99
dot icon13/04/1999
Full group accounts made up to 1998-09-30
dot icon13/03/1999
Return made up to 07/11/98; full list of members
dot icon29/03/1998
Ad 13/11/97--------- £ si 25000@1=25000 £ ic 475000/500000
dot icon24/02/1998
Full group accounts made up to 1997-09-30
dot icon28/01/1998
Director resigned
dot icon03/12/1997
New director appointed
dot icon05/11/1997
Return made up to 07/11/97; full list of members
dot icon01/11/1997
New director appointed
dot icon04/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
Registered office changed on 04/08/97 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon30/07/1997
New director appointed
dot icon25/01/1997
Ad 20/12/96--------- £ si 474999@1=474999 £ ic 1/475000
dot icon25/01/1997
£ nc 100/525000 20/12/96
dot icon15/01/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon14/01/1997
Certificate of change of name
dot icon09/01/1997
Memorandum and Articles of Association
dot icon02/01/1997
Particulars of mortgage/charge
dot icon26/12/1996
Particulars of mortgage/charge
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, David Ross
Director
30/04/2003 - 29/01/2009
84
Whiteling, Mark Argent
Director
13/06/2000 - 04/10/2001
95
Hooper, David Ross
Director
13/06/2000 - 01/04/2002
84
Toner, Robert Anthony
Director
13/06/2000 - 29/04/2003
18
Veal, Graham Philip Brisley
Director
19/12/1996 - Present
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERRYCHEF HOLDINGS LIMITED

MERRYCHEF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/11/1996 with the registered office located at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERRYCHEF HOLDINGS LIMITED?

toggle

MERRYCHEF HOLDINGS LIMITED is currently Dissolved. It was registered on 06/11/1996 and dissolved on 07/10/2013.

Where is MERRYCHEF HOLDINGS LIMITED located?

toggle

MERRYCHEF HOLDINGS LIMITED is registered at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does MERRYCHEF HOLDINGS LIMITED do?

toggle

MERRYCHEF HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERRYCHEF HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via voluntary strike-off.