Company NameFast Foods Limited
Company StatusDissolved
Company Number01502206
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameDavid Squire Rowlands
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address47 Torwood Road
Chadderton
Oldham
Greater Manchester
OL9 0RA
Director NameMr Peter Squire Rowlands
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address39 Bury Old Road
Heywood
Lancashire
OL10 3JD
Director NameMrs Renee Meryl Rowlands
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address39 Bury Old Road
Heywood
Lancashire
OL10 3JD
Secretary NameMrs Renee Meryl Rowlands
NationalityBritish
StatusCurrent
Appointed17 February 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address39 Bury Old Road
Heywood
Lancashire
OL10 3JD
Director NameChristine Anne Benham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 1998)
RoleFinancial Clerk
Correspondence Address16 Shearing Avenue
Norden
Rochdale
Lancashire
OL12 7QY

Location

Registered AddressDeloitte & Touche
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Return of final meeting in a creditors' voluntary winding up (2 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
21 December 1999Appointment of a voluntary liquidator (1 page)
21 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 1999C/O re change of liq (5 pages)
2 December 1999Liquidators statement of receipts and payments (6 pages)
28 October 1998Registered office changed on 28/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1998Statement of affairs (9 pages)
27 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 1998 (3 pages)
2 October 1998Notice of completion of voluntary arrangement (3 pages)
1 October 1998Registered office changed on 01/10/98 from: brookside industrial estate north street whitworth rochdale OL12 8RE (1 page)
5 August 1998Return made up to 17/02/98; no change of members (4 pages)
16 July 1998C/O re replacement of supervisor (5 pages)
11 March 1998Director resigned (1 page)
11 March 1998Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 17/02/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 October 1996 (11 pages)
3 August 1996Amended accounts made up to 31 October 1995 (9 pages)
27 February 1996Return made up to 17/02/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)