Company NameAmerican Fried Chicken Limited
Company StatusDissolved
Company Number03433681
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLaszlo Leslie Beres
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(4 days after company formation)
Appointment Duration8 years, 7 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressGrange Farm
Farm View Road, Kimberworth
Rotherham
South Yorkshire
S61 2RB
Secretary NameSusan Kay Beres
NationalityBritish
StatusClosed
Appointed19 September 1997(4 days after company formation)
Appointment Duration8 years, 7 months (closed 18 April 2006)
RoleSecretary
Correspondence Address151 Chelsea Road
Brincliffe
Sheffield
S11 9BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Chelsea Road
Brincliffe
Sheffield
South Yorkshire
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£26,140
Cash£64,423
Current Liabilities£69,993

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
21 September 2005Return made up to 08/09/05; full list of members (6 pages)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
8 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Registered office changed on 07/02/05 from: 199 barnsley road wombwell barnsley south yorkshire S73 8DR (1 page)
1 November 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2002Return made up to 15/09/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 November 2001Return made up to 15/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
24 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Return made up to 15/09/99; no change of members (4 pages)
29 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
7 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1998Return made up to 15/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 September 1997Incorporation (18 pages)