MERRYCHEF LIMITED

Register to unlock more data on OkredoRegister

MERRYCHEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00487712

Incorporation date

27/10/1950

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon01/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2013
First Gazette notice for voluntary strike-off
dot icon10/06/2013
Application to strike the company off the register
dot icon15/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon10/05/2013
Statement of capital on 2013-05-10
dot icon07/05/2013
Statement by Directors
dot icon07/05/2013
Solvency Statement dated 26/04/13
dot icon07/05/2013
Resolutions
dot icon17/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon15/02/2012
Full accounts made up to 2010-12-31
dot icon26/05/2011
Termination of appointment of Robert Arthey as a director
dot icon13/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2009-12-31
dot icon06/10/2010
Director's details changed for Graham Philip Brisley Veal on 2010-09-30
dot icon06/10/2010
Termination of appointment of Kevin Blades as a director
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Robert Michael Arthey on 2010-05-08
dot icon11/05/2010
Secretary's details changed for Prima Secretary Limited on 2010-05-08
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon11/05/2009
Return made up to 08/05/09; full list of members
dot icon11/05/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon08/05/2009
Registered office changed on 08/05/2009 from station road west ash vale aldershot hampshire GU12 5XA
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon06/03/2009
Director appointed maurice delon jones
dot icon06/03/2009
Director appointed thomas doerr
dot icon27/02/2009
Appointment Terminated Secretary david hooper
dot icon27/02/2009
Appointment Terminated Director david hooper
dot icon27/02/2009
Appointment Terminated Director derek eaton
dot icon15/12/2008
Appointment Terminated Director robert gale
dot icon15/12/2008
Appointment Terminated Director nigel thorneywork
dot icon10/12/2008
Appointment Terminated Director ian osborne
dot icon06/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/10/2008
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 icon31/07/2008
Full accounts made up to 2007-09-29
dot icon17/07/2008
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 icon30/06/2008
Director appointed jeremy david hobbs
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon29/04/2008
Appointment Terminated Director irwin shur
dot icon28/08/2007
New director appointed
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon04/06/2007
Director's particulars changed
dot icon03/06/2007
New director appointed
dot icon09/05/2007
Return made up to 08/05/07; full list of members
dot icon22/03/2007
Director resigned
dot icon04/08/2006
Full accounts made up to 2005-10-01
dot icon19/07/2006
New director appointed
dot icon08/05/2006
Return made up to 08/05/06; full list of members
dot icon13/02/2006
Director resigned
dot icon16/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-10-02
dot icon09/05/2005
Return made up to 08/05/05; full list of members
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon20/05/2004
Return made up to 08/05/04; no change of members
dot icon08/07/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 08/05/03; full list of members
dot icon10/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon31/01/2003
Director's particulars changed
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon28/05/2002
Return made up to 08/05/02; no change of members
dot icon25/04/2002
Particulars of mortgage/charge
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon08/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon04/02/2002
Director resigned
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon30/11/2001
Particulars of mortgage/charge
dot icon28/10/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon10/08/2001
Director's particulars changed
dot icon18/07/2001
Director resigned
dot icon02/07/2001
Return made up to 08/05/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon09/05/2001
Full accounts made up to 2000-09-30
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/03/2001
Director's particulars changed
dot icon23/11/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon14/06/2000
Return made up to 08/05/00; full list of members
dot icon08/06/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon21/06/1999
Return made up to 08/05/99; no change of members
dot icon14/04/1999
Full accounts made up to 1998-09-30
dot icon13/08/1998
Return made up to 08/05/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-09-30
dot icon04/08/1997
New director appointed
dot icon08/07/1997
Return made up to 08/05/97; full list of members
dot icon08/07/1997
Director's particulars changed
dot icon04/04/1997
Full group accounts made up to 1996-09-30
dot icon26/01/1997
New secretary appointed
dot icon07/01/1997
Secretary resigned;director resigned
dot icon07/01/1997
Director resigned
dot icon03/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Declaration of assistance for shares acquisition
dot icon27/12/1996
Particulars of mortgage/charge
dot icon26/11/1996
New director appointed
dot icon10/06/1996
Return made up to 08/05/96; full list of members
dot icon20/02/1996
Full group accounts made up to 1995-09-30
dot icon31/01/1996
Resolutions
dot icon31/01/1996
£ ic 56000/44800 09/01/96 £ sr 11200@1=11200
dot icon31/01/1996
Resolutions
dot icon30/01/1996
Director resigned
dot icon21/12/1995
Resolutions
dot icon18/05/1995
Return made up to 08/05/95; no change of members
dot icon17/05/1995
New director appointed
dot icon16/02/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Director resigned
dot icon13/05/1994
Return made up to 08/05/94; full list of members
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon24/05/1993
Return made up to 08/05/93; no change of members
dot icon24/05/1993
Director resigned
dot icon25/04/1993
Accounts for a medium company made up to 1992-09-30
dot icon24/02/1993
Registered office changed on 24/02/93 from: moorfield road guildford surrey GU1 1RU
dot icon08/01/1993
New director appointed
dot icon26/06/1992
Memorandum and Articles of Association
dot icon27/05/1992
Return made up to 08/05/92; change of members
dot icon27/05/1992
Accounts for a medium company made up to 1991-09-30
dot icon13/06/1991
Statement of affairs
dot icon13/06/1991
Ad 25/06/90--------- £ si 14000@1
dot icon01/06/1991
Full group accounts made up to 1990-09-30
dot icon22/05/1991
Return made up to 08/05/91; full list of members
dot icon03/01/1991
Ad 25/06/90--------- £ si 14000@1=14000 £ ic 22000/36000
dot icon27/11/1990
Ad 25/06/90--------- £ si 2000@1=2000 £ ic 20000/22000
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Nc inc already adjusted 25/06/90
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon27/11/1990
Resolutions
dot icon26/11/1990
Resolutions
dot icon26/11/1990
New director appointed
dot icon19/11/1990
New director appointed
dot icon22/05/1990
Accounts for a medium company made up to 1989-09-30
dot icon22/05/1990
Return made up to 08/05/90; full list of members
dot icon26/04/1990
Auditor's resignation
dot icon26/04/1990
Director resigned
dot icon10/05/1989
Accounts for a medium company made up to 1988-09-30
dot icon10/05/1989
Return made up to 02/05/89; no change of members
dot icon09/03/1989
New director appointed
dot icon30/11/1988
Auditor's resignation
dot icon15/04/1988
Return made up to 29/03/88; no change of members
dot icon24/03/1988
New director appointed
dot icon24/03/1988
Full accounts made up to 1987-09-30
dot icon05/08/1987
Full accounts made up to 1986-09-30
dot icon05/08/1987
Return made up to 03/07/87; full list of members
dot icon10/07/1987
Declaration of satisfaction of mortgage/charge
dot icon15/11/1986
Director's particulars changed
dot icon19/09/1986
Certificate of change of name
dot icon30/06/1986
Accounts for a small company made up to 1985-09-30
dot icon30/06/1986
Return made up to 17/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Adrian David
Director
01/10/2009 - Present
61
Hooper, David Ross
Director
01/05/2003 - 30/01/2009
84
Whiteling, Mark Argent
Director
14/06/2000 - 05/10/2001
95
Miller, Stuart Purves
Director
12/02/2002 - 02/04/2002
26
Doerr, Thomas
Director
30/01/2009 - 01/10/2009
56

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 LIMITED

MERRYCHEF LIMITED is an(a) Dissolved company incorporated on 27/10/1950 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 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 LIMITED?

toggle

MERRYCHEF LIMITED is currently Dissolved. It was registered on 27/10/1950 and dissolved on 01/10/2013.

Where is MERRYCHEF LIMITED located?

toggle

MERRYCHEF LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does MERRYCHEF LIMITED do?

toggle

MERRYCHEF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MERRYCHEF LIMITED?

toggle

The latest filing was on 01/10/2013: Final Gazette dissolved via voluntary strike-off.