Company NameMerrychef Limited
Company StatusDissolved
Company Number00487712
CategoryPrivate Limited Company
Incorporation Date27 October 1950(73 years, 6 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameMax-Arc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(44 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 01 October 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameJeremy David Hobbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(57 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 01 October 2013)
RoleExecs Op Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(58 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(58 years, 11 months after company formation)
Appointment Duration4 years (closed 01 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(58 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 01 October 2013)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Aubrey Bruce Jelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1975(24 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychanger
Shere
Surrey
GU5 9QQ
Director NameJennifer Jelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1983(32 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressWychanger Hook Lane
Shere
Guildford
Surrey
GU5 9QQ
Director NameMr Robert Geoffrey Gale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1988(37 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 30 November 2008)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Hill Lodge Hurlands Lane
Dunsfold
Surrey
GU8 4NT
Director NameMr Nigel Thorneywork
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(40 years after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2008)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMalden Dale Bailes Lane
Normandy
Guildford
Surrey
GU3 2AX
Director NameJames Campbell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressRent Street Cottages
60 Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JW
Director NameAlan George
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(40 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressOak Tree Cottage Robin Hood Lane
Sutton Green
Guildford
Surrey
GU4 7QG
Director NameMr Robert Anthony Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage South Lane
Nomansland
Salisbury
Wiltshire
SP5 2BZ
Secretary NameJennifer Jelly
NationalityBritish
StatusResigned
Appointed08 May 1991(40 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressWychanger Hook Lane
Shere
Guildford
Surrey
GU5 9QQ
Director NameMr Reece Houghton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(42 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address5 St Barbe Close
Romsey
Hampshire
SO51 5RH
Director NameJoyce Rosalyn Keywood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2001)
RoleAccountant
Correspondence Address22 York Gardens
Walton On Thames
Surrey
KT12 3EP
Secretary NameJoyce Rosalyn Keywood
NationalityBritish
StatusResigned
Appointed20 December 1996(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address22 York Gardens
Walton On Thames
Surrey
KT12 3EP
Director NameSimon Charles Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(46 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2000)
RoleFinance Director
Correspondence AddressTimberdene Cottage
Chalk Road, Ifold
Billingshurst
West Sussex
RH14 0UD
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2002)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Robert Anthony Toner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2003)
RoleDirector Corporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address29 Lamb Close
Watford
Hertfordshire
WD25 0TB
Director NameAndrew Robert Airey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood House
Mark Way
Godalming
Surrey
GU7 2BB
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 July 2000)
RoleFinancial Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameKenneth Ivor Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2002)
RoleDeputy Managing Director
Correspondence AddressNether Hall
Main Street, Denton
Grantham
Lincolnshire
NG32 1JR
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed14 June 2000(49 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Jeremy Charles Rolt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(49 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Sycamore Close
St Ippolyts
Hitchin
Hertfordshire
SG4 7SN
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(51 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCorporate Treasurer
Correspondence AddressBankside 5 Parsonage Road
Chalfont St. Giles
Buckinghamshire
HP8 4JW
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(51 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2002)
RoleCfo Group
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(51 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2007)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameDavid Swinton McCulloch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityCanadian British
StatusResigned
Appointed02 April 2002(51 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2006)
RoleExecutive
Correspondence Address920 Westwinds Boulevard
Tarpon Springs
Florida 34689
United States
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(51 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(52 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Ian Osborne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 August 2005(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleCommercial President Internati
Correspondence Address59 Yorkshire Place
Warfield
Bracknell
Berkshire
RG42 3XF
Director NameMr Robert Michael Arthey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(55 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fullerton Close
Fleet
Hampshire
GU51 1BJ
Director NameMr Derek James Eaton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(56 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Cedars Road
Beckenham
BR3 4JG
Director NameIrwin Michael Shur
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2007(56 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2008)
RoleAttorney
Correspondence Address10007 Tree Tops Lake Road
Tampa
Florida 33626
Foreign
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(58 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD

Contact

Websitemerrychef.com/
Telephone01483 464900
Telephone regionGuildford

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Elvadene LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (4 pages)
10 June 2013Application to strike the company off the register (4 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
10 May 2013Statement of capital on 10 May 2013
  • GBP 1
(4 pages)
10 May 2013Statement of capital on 10 May 2013
  • GBP 1
(4 pages)
7 May 2013Statement by directors (3 pages)
7 May 2013Solvency statement dated 26/04/13 (4 pages)
7 May 2013Solvency Statement dated 26/04/13 (4 pages)
7 May 2013Resolutions
  • RES13 ‐ Share premium cancelled 26/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 26/04/2013
(2 pages)
7 May 2013Statement by Directors (3 pages)
17 April 2013Accounts made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 July 2012Accounts made up to 31 December 2011 (11 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 31 December 2010 (19 pages)
15 February 2012Full accounts made up to 31 December 2010 (19 pages)
26 May 2011Termination of appointment of Robert Arthey as a director (1 page)
26 May 2011Termination of appointment of Robert Arthey as a director (1 page)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (8 pages)
17 November 2010Full accounts made up to 31 December 2009 (23 pages)
17 November 2010Full accounts made up to 31 December 2009 (23 pages)
6 October 2010Director's details changed for Graham Philip Brisley Veal on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Graham Philip Brisley Veal on 30 September 2010 (2 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
11 May 2010Director's details changed for Robert Michael Arthey on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
11 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Michael Arthey on 8 May 2010 (2 pages)
11 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Michael Arthey on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
19 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
11 May 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
11 May 2009Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
11 May 2009Return made up to 08/05/09; full list of members (5 pages)
8 May 2009Registered office changed on 08/05/2009 from station road west ash vale aldershot hampshire GU12 5XA (1 page)
8 May 2009Registered office changed on 08/05/2009 from station road west ash vale aldershot hampshire GU12 5XA (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
27 February 2009Appointment terminated director david hooper (1 page)
27 February 2009Appointment Terminated Director derek eaton (1 page)
27 February 2009Appointment terminated secretary david hooper (1 page)
27 February 2009Appointment Terminated Secretary david hooper (1 page)
27 February 2009Appointment Terminated Director david hooper (1 page)
27 February 2009Appointment terminated director derek eaton (1 page)
15 December 2008Appointment terminated director nigel thorneywork (1 page)
15 December 2008Appointment Terminated Director nigel thorneywork (1 page)
15 December 2008Appointment Terminated Director robert gale (1 page)
15 December 2008Appointment terminated director robert gale (1 page)
10 December 2008Appointment terminated director ian osborne (1 page)
10 December 2008Appointment Terminated Director ian osborne (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (1 page)
30 October 2008Director 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 (1 page)
31 July 2008Full accounts made up to 29 September 2007 (23 pages)
31 July 2008Full accounts made up to 29 September 2007 (23 pages)
17 July 2008Director's change of particulars / robert gale / 15/07/2008 (1 page)
17 July 2008Director'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 (1 page)
30 June 2008Director appointed jeremy david hobbs (1 page)
30 June 2008Director appointed jeremy david hobbs (1 page)
9 May 2008Return made up to 08/05/08; full list of members (6 pages)
9 May 2008Return made up to 08/05/08; full list of members (6 pages)
29 April 2008Appointment terminated director irwin shur (1 page)
29 April 2008Appointment Terminated Director irwin shur (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
4 August 2006Full accounts made up to 1 October 2005 (19 pages)
4 August 2006Full accounts made up to 1 October 2005 (19 pages)
4 August 2006Full accounts made up to 1 October 2005 (19 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
2 August 2005Full accounts made up to 2 October 2004 (19 pages)
2 August 2005Full accounts made up to 2 October 2004 (19 pages)
2 August 2005Full accounts made up to 2 October 2004 (19 pages)
9 May 2005Return made up to 08/05/05; full list of members (3 pages)
9 May 2005Return made up to 08/05/05; full list of members (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
3 August 2004Full accounts made up to 30 September 2003 (18 pages)
3 August 2004Full accounts made up to 30 September 2003 (18 pages)
20 May 2004Return made up to 08/05/04; no change of members (7 pages)
20 May 2004Return made up to 08/05/04; no change of members (7 pages)
8 July 2003Full accounts made up to 30 September 2002 (17 pages)
8 July 2003Full accounts made up to 30 September 2002 (17 pages)
15 May 2003Return made up to 08/05/03; full list of members (9 pages)
15 May 2003Return made up to 08/05/03; full list of members (9 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
31 January 2003Director's particulars changed (1 page)
31 January 2003Director's particulars changed (1 page)
16 June 2002Full accounts made up to 30 September 2001 (17 pages)
16 June 2002Full accounts made up to 30 September 2001 (17 pages)
28 May 2002Return made up to 08/05/02; no change of members (7 pages)
28 May 2002Return made up to 08/05/02; no change of members (7 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
25 April 2002Particulars of mortgage/charge (25 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 08/05/01; full list of members (10 pages)
2 July 2001Return made up to 08/05/01; full list of members (10 pages)
9 May 2001Full accounts made up to 30 September 2000 (18 pages)
9 May 2001Full accounts made up to 30 September 2000 (18 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
14 June 2000Return made up to 08/05/00; full list of members (8 pages)
14 June 2000Return made up to 08/05/00; full list of members (8 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Director resigned (2 pages)
2 February 2000Full accounts made up to 30 September 1999 (25 pages)
2 February 2000Full accounts made up to 30 September 1999 (25 pages)
21 June 1999Return made up to 08/05/99; no change of members (6 pages)
21 June 1999Return made up to 08/05/99; no change of members (6 pages)
14 April 1999Full accounts made up to 30 September 1998 (15 pages)
14 April 1999Full accounts made up to 30 September 1998 (15 pages)
13 August 1998Return made up to 08/05/98; no change of members (6 pages)
13 August 1998Return made up to 08/05/98; no change of members (6 pages)
25 February 1998Full accounts made up to 30 September 1997 (15 pages)
25 February 1998Full accounts made up to 30 September 1997 (15 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
8 July 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1997Return made up to 08/05/97; full list of members (9 pages)
4 April 1997Full group accounts made up to 30 September 1996 (19 pages)
4 April 1997Full group accounts made up to 30 September 1996 (19 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Director resigned (1 page)
3 January 1997Particulars of mortgage/charge (13 pages)
3 January 1997Particulars of mortgage/charge (13 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
2 January 1997Declaration of assistance for shares acquisition (8 pages)
2 January 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
2 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
2 January 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
2 January 1997Declaration of assistance for shares acquisition (8 pages)
27 December 1996Particulars of mortgage/charge (12 pages)
27 December 1996Particulars of mortgage/charge (12 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
10 June 1996Return made up to 08/05/96; full list of members (8 pages)
10 June 1996Return made up to 08/05/96; full list of members (8 pages)
20 February 1996Full group accounts made up to 30 September 1995 (19 pages)
20 February 1996Full group accounts made up to 30 September 1995 (19 pages)
31 January 1996£ ic 56000/44800 09/01/96 £ sr 11200@1=11200 (1 page)
31 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1996£ ic 56000/44800 09/01/96 £ sr 11200@1=11200 (1 page)
31 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1995Return made up to 08/05/95; no change of members (6 pages)
18 May 1995Return made up to 08/05/95; no change of members (6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
26 June 1992Memorandum and Articles of Association (12 pages)
27 May 1992Accounts made up to 30 September 1991 (14 pages)
10 July 1987Declaration of satisfaction of mortgage/charge (1 page)
10 July 1987Declaration of satisfaction of mortgage/charge (1 page)
19 September 1986Company name changed max-arc LIMITED\certificate issued on 19/09/86 (2 pages)