Company NameElite Fast Food Ltd
Company StatusDissolved
Company Number03233352
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameNaheed Akhtar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address24 Blair Road
Manchester
M16 8NS
Director NameMr Abdul Rauf
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blair Road
Whalley Range
Manchester
Lancashire
M16 8NS
Secretary NameMr Abdul Rauf
NationalityBritish
StatusResigned
Appointed05 August 1996(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blair Road
Whalley Range
Manchester
Lancashire
M16 8NS
Secretary NameMr Abdul Qayyum Akhtar
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chester Road
Mere
Knutsford
WA16 6LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address118 Oldham Road
Ancoats Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Application for striking-off (1 page)
26 September 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
2 August 2002Registered office changed on 02/08/02 from: unit 25 cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 April 2002Registered office changed on 15/04/02 from: 121 wilmslow road manchester M14 5AN (1 page)
21 September 2001Return made up to 02/08/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Director resigned (1 page)
14 September 1999Return made up to 02/08/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 September 1997Return made up to 02/08/97; full list of members (6 pages)
25 April 1997Registered office changed on 25/04/97 from: 121 wilmslow road rusholme manchester M13 (1 page)
22 April 1997Particulars of mortgage/charge (3 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Ad 05/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 1996Incorporation (12 pages)