Company NameAMMY Foods Limited
Company StatusDissolved
Company Number02198142
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohamed Hassan Abdul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address3 Beechmount Court
Kenworthy Lane Northenden
Manchester
M22 4EJ
Director NameMahmoud Youssefifar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address16 Broadway
Cheadle
Cheshire
SK8 1NQ
Secretary NameMohamed Hassan Abdul
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address3 Beechmount Court
Kenworthy Lane Northenden
Manchester
M22 4EJ

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£30,489
Cash£354
Current Liabilities£22,232

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
29 October 2001Application for striking-off (1 page)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Registered office changed on 05/01/96 from: 45 station road urmston manchester M41 9JG (1 page)
2 November 1995Accounts for a small company made up to 31 December 1994 (22 pages)
16 May 1995Registered office changed on 16/05/95 from: bedi james associates abney hall manchester road cheadle cheshire SK8 2PD (1 page)