Company NameFuel Cafe Bar Ltd
Company StatusDissolved
Company Number04870258
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ansar Iqbal Choudhary
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2010)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address285 Slade Lane
Levenshulme
Manchester
Greater Manchester
M19 2HR
Secretary NameMohammad Ifzal
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 02 November 2010)
RoleSecretary
Correspondence Address39 Scarisbrick Road
Manchester
Lancashire
M19 2BT
Director NameMr Peter Anthony Rodriguez
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Norden Road
Maidenhead
Berkshire
SL6 4AZ
Director NameAlan Francis Rowlinson Bates
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address26 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PW
Secretary NameAlan Francis Rowlinson Bates
NationalityBritish
StatusResigned
Appointed26 August 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2005)
RoleCompany Director
Correspondence Address26 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PW
Secretary NameJohn McArdie
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2005)
RoleCompany Director
Correspondence Address26 East Buchanan Street
Paisley
Renfrewshire
PA1 1HS
Scotland
Director NameKaren Helen Schofield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2005(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2005)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address32 Lincoln Avenue
Levenshulme
Manchester
Greater Manchester
M19 3LB
Secretary NameKaren Helen Schofield
NationalityBritish
StatusResigned
Appointed11 December 2005(2 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 January 2006)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address32 Lincoln Avenue
Levenshulme
Manchester
Greater Manchester
M19 3LB
Secretary NameNabil Ahmed
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 21 July 2006)
RoleWaiter
Correspondence Address39 Scarisbrick Road
Burnage
Manchester
Greater Manchester
M19 2BT
Director NameAlan Francis Rowlinson Bates
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 July 2006)
RoleEngineer
Correspondence Address26 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address285 Slade Lane, Levenshulme
Manchester
Greater Manchester
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£120,033
Gross Profit£57,916
Net Worth-£22,016
Cash£4,628
Current Liabilities£41,995

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
25 January 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
25 January 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 18/08/08; full list of members (4 pages)
8 December 2008Return made up to 18/08/08; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
10 January 2008Total exemption full accounts made up to 31 August 2006 (9 pages)
13 September 2007Return made up to 18/08/07; full list of members (6 pages)
13 September 2007Return made up to 18/08/07; full list of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 August 2005 (8 pages)
24 January 2007Total exemption full accounts made up to 31 August 2005 (8 pages)
3 November 2006Return made up to 18/08/06; full list of members (6 pages)
3 November 2006Return made up to 18/08/06; full list of members (6 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
23 January 2006Registered office changed on 23/01/06 from: 8 eastway sale cheshire M33 4DX (1 page)
23 January 2006Registered office changed on 23/01/06 from: 8 eastway sale cheshire M33 4DX (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Return made up to 18/08/05; full list of members (2 pages)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Return made up to 18/08/05; full list of members (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
1 November 2004Return made up to 18/08/04; full list of members (5 pages)
1 November 2004Return made up to 18/08/04; full list of members (5 pages)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
20 October 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Ad 26/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 September 2003Ad 26/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
18 August 2003Incorporation (9 pages)
18 August 2003Incorporation (9 pages)