Company NameMerrychef Projects Limited
Company StatusDissolved
Company Number01426451
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)
Previous NameMagnetising Techniques Limited

Business Activity

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

Directors

Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed30 January 2009(29 years, 8 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(30 years, 4 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
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(31 years, 4 months after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed20 March 2009(29 years, 9 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 NameJennifer Jelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 11 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 Aubrey Bruce Jelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychanger
Shere
Surrey
GU5 9QQ
Director NameAlan George
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressOak Tree Cottage Robin Hood Lane
Sutton Green
Guildford
Surrey
GU4 7QG
Secretary NameJennifer Jelly
NationalityBritish
StatusResigned
Appointed08 May 1991(11 years, 11 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 NameJoyce Rosalyn Keywood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2001)
RoleAccountant
Correspondence Address22 York Gardens
Walton On Thames
Surrey
KT12 3EP
Director NameMr Reece Houghton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2000)
RoleManaging Director
Correspondence Address5 St Barbe Close
Romsey
Hampshire
SO51 5RH
Secretary NameJoyce Rosalyn Keywood
NationalityBritish
StatusResigned
Appointed20 December 1996(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2000)
RoleDirector / Secretary
Correspondence Address22 York Gardens
Walton On Thames
Surrey
KT12 3EP
Director NameSimon Charles Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 October 2000)
RoleAccountant
Correspondence AddressTimberdene Cottage
Chalk Road, Ifold
Billingshurst
West Sussex
RH14 0UD
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2001)
RoleChief Financial Officer,Food E
Country of ResidenceEngland
Correspondence AddressThe Treehouse
85 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameMr Robert Anthony Toner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2002)
RoleDirector Corporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address29 Lamb Close
Watford
Hertfordshire
WD25 0TB
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years 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 NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years 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(21 years 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
Director NameAndrew Robert Airey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years 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
Secretary NameRosemary Anne Burrowes
NationalityBritish
StatusResigned
Appointed14 June 2000(21 years after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 2001)
RoleCompany Director
Correspondence Address108c Bramley Road
Oakwood
London
N14 4HT
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed22 January 2001(21 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2009)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(29 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(29 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed28 March 2002(22 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed02 April 2002(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websitemerrychef.com/
Telephone01483 464900
Telephone regionGuildford

Location

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

Shareholders

100 at £1Pumpcroft 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)
5 June 2013Application to strike the company off the register (4 pages)
5 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
Statement of capital on 2013-05-15
  • GBP 100
(6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(6 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(6 pages)
18 April 2013Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page)
18 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (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 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
12 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Prima Secretary Limited on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
13 October 2009Appointment of Adrain David Gray as a director (3 pages)
13 October 2009Appointment of Adrain David Gray as a director (3 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2009Return made up to 08/05/09; full list of members (4 pages)
19 May 2009Director appointed thomas doerr (3 pages)
19 May 2009Director appointed thomas doerr (3 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)
27 March 2009Appointment terminated secretary rhonda syms (1 page)
27 March 2009Appointment Terminated Secretary rhonda syms (1 page)
3 March 2009Director appointed maurice delon jones (1 page)
3 March 2009Director appointed maurice delon jones (1 page)
26 February 2009Appointment Terminated Director s & w berisford LIMITED (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Appointment Terminated Director david hooper (1 page)
26 February 2009Appointment terminated director david hooper (1 page)
25 February 2009Director appointed michael james kachmer (3 pages)
25 February 2009Director appointed michael james kachmer (3 pages)
24 February 2009Director appointed kevin nicholas blades (1 page)
24 February 2009Director appointed kevin nicholas blades (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'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)
30 October 2008Director's change of particulars / david hooper / 27/10/2008 (1 page)
16 July 2008Accounts made up to 29 September 2007 (6 pages)
16 July 2008Accounts for a dormant company made up to 29 September 2007 (6 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment Terminated Director berisford (overseas) LIMITED (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
16 July 2007Accounts made up to 30 September 2006 (6 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
21 July 2006Accounts made up to 1 October 2005 (6 pages)
21 July 2006Accounts for a dormant company made up to 1 October 2005 (6 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
29 July 2005Accounts made up to 2 October 2004 (7 pages)
29 July 2005Accounts for a dormant company made up to 2 October 2004 (7 pages)
29 July 2005Accounts for a dormant company made up to 2 October 2004 (7 pages)
9 May 2005Return made up to 08/05/05; full list of members (2 pages)
9 May 2005Return made up to 08/05/05; full list of members (2 pages)
19 August 2004Accounts made up to 30 September 2003 (7 pages)
19 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
20 May 2004Return made up to 08/05/04; no change of members (4 pages)
20 May 2004Return made up to 08/05/04; no change of members (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
29 July 2003Accounts made up to 30 September 2002 (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Return made up to 08/05/02; no change of members (4 pages)
15 May 2002Return made up to 08/05/02; no change of members (4 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
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)
7 June 2001Return made up to 08/05/01; full list of members (7 pages)
7 June 2001Return made up to 08/05/01; full list of members (7 pages)
9 May 2001Accounts made up to 30 September 2000 (6 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
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)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New secretary 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 director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
6 July 2000Accounts made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
14 June 2000Return made up to 08/05/00; full list of members (6 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (2 pages)
8 June 2000Director resigned (2 pages)
8 June 2000New director appointed (2 pages)
4 August 1999Accounts made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 June 1999Return made up to 08/05/99; no change of members (4 pages)
21 June 1999Return made up to 08/05/99; no change of members (4 pages)
13 August 1998Return made up to 08/05/98; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
12 August 1998Accounts made up to 30 September 1997 (6 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1998Company name changed magnetising techniques LIMITED\certificate issued on 12/06/98 (2 pages)
12 June 1998Company name changed magnetising techniques LIMITED\certificate issued on 12/06/98 (2 pages)
21 July 1997Return made up to 08/05/97; full list of members (7 pages)
21 July 1997Return made up to 08/05/97; full list of members (7 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997New secretary appointed;new director appointed (3 pages)
16 January 1997New director appointed (3 pages)
16 January 1997New director appointed (3 pages)
16 January 1997New secretary appointed;new director appointed (3 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
10 June 1996Return made up to 08/05/96; no change of members (4 pages)
10 June 1996Return made up to 08/05/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 September 1995 (8 pages)
20 February 1996Full accounts made up to 30 September 1995 (8 pages)
18 May 1995Return made up to 08/05/95; no change of members (4 pages)
18 May 1995Return made up to 08/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)