Company NameGenesis Fast Food Limited
Company StatusDissolved
Company Number02950048
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 8 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)
Previous NameInhoco 350 Limited

Business Activity

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

Directors

Director NameWilliam Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(2 months after company formation)
Appointment Duration21 years, 6 months (closed 05 April 2016)
RoleAccountant
Correspondence Address20 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NameA B & C Secretarial Limited (Corporation)
StatusClosed
Appointed13 March 1995(7 months, 3 weeks after company formation)
Appointment Duration21 years (closed 05 April 2016)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD
Director NameJames Scott Jennings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressWyncliff 127 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Director NameMr Keith Wilhall Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Sly Corner Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed19 September 1994(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence Address7 St Johns Court
Lees
Oldham
Lancashire
OL4 3LN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 May 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End28 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2000Receiver ceasing to act (2 pages)
8 October 1999Receiver's abstract of receipts and payments (3 pages)
23 September 1998Receiver's abstract of receipts and payments (3 pages)
4 December 1997Administrative Receiver's report (22 pages)
24 September 1997Registered office changed on 24/09/97 from: dennis house marsden street manchester M2 1JD (1 page)
16 September 1997Appointment of receiver/manager (1 page)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
4 May 1997£ nc 1000/3600000 24/04/97 (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
4 May 1997Ad 24/04/97--------- £ si 3525690@1=3525690 £ ic 2/3525692 (2 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Secretary's particulars changed (1 page)
16 December 1996Return made up to 20/07/96; full list of members (8 pages)
5 November 1996Director resigned (1 page)
7 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Full accounts made up to 28 May 1995 (14 pages)
5 August 1996Accounting reference date shortened from 30/09/96 to 28/05/96 (1 page)
17 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Particulars of mortgage/charge (7 pages)
28 March 1996Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
16 October 1995Particulars of mortgage/charge (8 pages)
22 August 1995Particulars of mortgage/charge (10 pages)
1 August 1995Return made up to 19/07/95; full list of members (16 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
22 March 1995Particulars of mortgage/charge (12 pages)
22 March 1995Particulars of mortgage/charge (12 pages)