MERRYWEATHERS LIMITED

Register to unlock more data on OkredoRegister

MERRYWEATHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01922095

Incorporation date

12/06/1985

Size

Dormant

Contacts

Registered address

Registered address

5-9 Quality House, Quality Court, London WC2A 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1987)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon22/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon21/09/2011
Appointment of Mr Joaquim Rocha Teixeira as a director on 2011-09-01
dot icon21/09/2011
Termination of appointment of Maria Simovic as a director on 2011-09-02
dot icon21/09/2011
Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 2011-09-22
dot icon10/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon10/04/2011
Termination of appointment of Frances Silk as a director
dot icon06/10/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/05/2010
Appointment of Marija Simovic as a director
dot icon16/02/2010
Auditor's resignation
dot icon16/02/2010
Auditor's resignation
dot icon10/02/2010
Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 2010-02-11
dot icon10/02/2010
Appointment of Frances Silk as a director
dot icon19/01/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon19/01/2010
Termination of appointment of Jonathan Davies as a director
dot icon19/01/2010
Termination of appointment of Mark Rainbow as a director
dot icon19/01/2010
Termination of appointment of Anthony Keating as a director
dot icon19/01/2010
Termination of appointment of Miles Collins as a director
dot icon19/01/2010
Termination of appointment of Joel Brook as a director
dot icon07/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon17/10/2009
Director's details changed
dot icon16/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon14/10/2009
Director's details changed for Miles Eric Collins on 2009-10-01
dot icon14/10/2009
Director's details changed for Joel David Brook on 2009-10-01
dot icon11/08/2009
Return made up to 08/08/09; full list of members
dot icon27/07/2009
Accounts made up to 2008-09-30
dot icon25/11/2008
Appointment Terminated Director roger worrell
dot icon07/08/2008
Return made up to 08/08/08; full list of members
dot icon06/07/2008
Appointment Terminated Director garry cross
dot icon12/06/2008
Accounts made up to 2007-09-30
dot icon24/01/2008
Return made up to 08/08/07; full list of members; amend
dot icon21/01/2008
Director resigned
dot icon31/10/2007
Return made up to 08/08/07; full list of members
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon16/11/2006
Return made up to 08/08/06; full list of members
dot icon10/11/2006
Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE
dot icon08/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon21/08/2006
Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon26/07/2006
New secretary appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon30/05/2006
Accounts made up to 2005-09-30
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon08/08/2005
Return made up to 08/08/05; full list of members
dot icon04/08/2005
Accounts made up to 2004-09-30
dot icon26/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/09/2004
Director resigned
dot icon25/08/2004
Return made up to 08/08/04; full list of members
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon29/07/2004
Full accounts made up to 2003-09-30
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon05/05/2004
New director appointed
dot icon27/04/2004
Director resigned
dot icon04/03/2004
Director's particulars changed
dot icon17/08/2003
Return made up to 08/08/03; full list of members
dot icon10/08/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon10/07/2003
Auditor's resignation
dot icon03/07/2003
New director appointed
dot icon08/10/2002
Return made up to 08/08/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-09-26
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Return made up to 08/08/01; full list of members
dot icon24/09/2001
Registered office changed on 25/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED p o box 218 toddington dunstable LU5 6QG
dot icon24/05/2001
Full accounts made up to 2000-09-26
dot icon01/02/2001
New secretary appointed
dot icon25/01/2001
New director appointed
dot icon21/01/2001
Secretary resigned;director resigned
dot icon21/01/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Registered office changed on 22/01/01 from: 109 hersham road walton on thames surrey KT12 1RN
dot icon05/10/2000
Return made up to 08/08/00; full list of members
dot icon23/08/2000
Director resigned
dot icon01/05/2000
Full accounts made up to 1999-09-28
dot icon11/04/1999
Full accounts made up to 1998-09-29
dot icon24/02/1998
Full accounts made up to 1997-09-30
dot icon27/10/1997
Secretary's particulars changed;director's particulars changed
dot icon13/10/1997
Director resigned
dot icon19/01/1997
Full accounts made up to 1996-10-01
dot icon21/07/1996
Full accounts made up to 1995-09-26
dot icon10/04/1996
Return made up to 08/08/95; no change of members
dot icon13/12/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Full accounts made up to 1994-09-27
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Secretary's particulars changed;director's particulars changed
dot icon04/07/1994
Return made up to 08/08/93; full list of members
dot icon04/02/1994
Full accounts made up to 1993-10-03
dot icon18/08/1993
Particulars of mortgage/charge
dot icon06/07/1993
Accounts for a small company made up to 1992-09-27
dot icon27/06/1993
Return made up to 08/08/92; change of members
dot icon27/06/1993
Director's particulars changed;director resigned
dot icon23/06/1993
Director's particulars changed;director resigned
dot icon06/10/1992
Registered office changed on 07/10/92 from: larwood house white cross guiseley leeds LS20 8LZ
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon20/07/1992
Memorandum and Articles of Association
dot icon20/07/1992
Resolutions
dot icon20/07/1992
Resolutions
dot icon20/07/1992
£ nc 1369082/2738164 13/03/92
dot icon29/04/1992
Registered office changed on 30/04/92 from: 109 horsham road walton on thames surrey KT12 1RN
dot icon24/03/1992
Declaration of satisfaction of mortgage/charge
dot icon18/03/1992
Ad 13/03/92--------- £ si [email protected]=136983 £ ic 8292/145275
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
£ nc 8292/1367950 13/03/92
dot icon13/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Director resigned
dot icon21/11/1991
Full accounts made up to 1990-09-30
dot icon15/08/1991
Return made up to 08/08/91; change of members
dot icon10/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/09/1990
Director's particulars changed
dot icon05/07/1990
Full accounts made up to 1989-10-01
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon07/05/1990
Director resigned
dot icon27/04/1990
Particulars of mortgage/charge
dot icon04/02/1990
Director's particulars changed
dot icon19/11/1989
Return made up to 04/04/89; full list of members
dot icon13/11/1989
Particulars of mortgage/charge
dot icon10/11/1989
Particulars of mortgage/charge
dot icon18/10/1989
Director resigned
dot icon16/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon16/05/1989
Particulars of mortgage/charge
dot icon14/05/1989
Particulars of mortgage/charge
dot icon07/05/1989
Full accounts made up to 1988-10-02
dot icon12/04/1989
New secretary appointed
dot icon12/04/1989
Registered office changed on 13/04/89 from: burfield lodge burfield road old windsor berks SL4 2LH
dot icon05/03/1989
Particulars of mortgage/charge
dot icon05/03/1989
Particulars of mortgage/charge
dot icon22/09/1988
Full accounts made up to 1987-10-03
dot icon13/07/1988
Resolutions
dot icon07/07/1988
Resolutions
dot icon07/07/1988
Resolutions
dot icon06/07/1988
Wd 27/05/88 ad 23/04/88--------- premium £ si [email protected]=750 £ ic 8292/9042
dot icon06/07/1988
£ nc 8292/9042
dot icon08/06/1988
Declaration of assistance for shares acquisition
dot icon04/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon26/04/1988
Particulars of mortgage/charge
dot icon06/03/1988
Conve
dot icon10/12/1987
New director appointed
dot icon10/12/1987
New director appointed
dot icon10/12/1987
New director appointed
dot icon08/09/1987
New director appointed
dot icon08/09/1987
Registered office changed on 09/09/87 from: 9 chiswick high road london W4
dot icon15/07/1987
Memorandum and Articles of Association
dot icon24/06/1987
Memorandum and Articles of Association
dot icon24/06/1987
Resolutions
dot icon24/06/1987
Resolutions
dot icon03/04/1987
Resolutions
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon16/03/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Accounting reference date extended from 31/03 to 30/09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critoph, Stephen Mark Anthony
Director
05/01/2001 - 23/04/2004
46
Mason, Timothy Charles
Secretary
05/01/2001 - 15/06/2006
106
Gammell, Maurice
Director
05/01/2001 - 31/07/2003
24
Brook, Joel David
Director
17/10/2006 - 19/01/2010
36
Davies, Jonathan Owen
Secretary
15/06/2006 - 19/01/2010
45

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 MERRYWEATHERS LIMITED

MERRYWEATHERS LIMITED is an(a) Dissolved company incorporated on 12/06/1985 with the registered office located at 5-9 Quality House, Quality Court, London WC2A 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERRYWEATHERS LIMITED?

toggle

MERRYWEATHERS LIMITED is currently Dissolved. It was registered on 12/06/1985 and dissolved on 30/01/2012.

Where is MERRYWEATHERS LIMITED located?

toggle

MERRYWEATHERS LIMITED is registered at 5-9 Quality House, Quality Court, London WC2A 1HP.

What does MERRYWEATHERS LIMITED do?

toggle

MERRYWEATHERS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for MERRYWEATHERS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.