Company NameCountry Fried Chicken Limited
DirectorPeter Austin
Company StatusDissolved
Company Number03051728
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Austin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNo 3 Grove Industrial Estate
North Street Bridgtown
Cannock
Staffordshire
WS11 3AZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameWendy Austin
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Secretary
Correspondence Address3 Wattles Lane
Acton Trussel
Staffordshire
St17 Ore
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAntonine Kacala
NationalityBritish
StatusResigned
Appointed11 September 1996(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1997)
RoleOffice Admin
Correspondence Address42 Lismore Dv
Helensvale
4210
Director NameWendy Sharon Austin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 July 1998)
RoleCompany Director
Correspondence Address4 Saplings Close
Penkridge
Staffordshire
ST19 5DF
Secretary NameWendy Sharon Austin
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 July 1998)
RoleCommercial
Correspondence Address4 Saplings Close
Penkridge
Staffordshire
ST19 5DF

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999O/C 7/9/99 rem/appt liq (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
8 September 1999Registered office changed on 08/09/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 3 grove industrial estate north street bridgtown cannock staffordshire WS11 3AZ (1 page)
2 October 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Statement of affairs (8 pages)
30 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 1998Secretary resigned;director resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998Return made up to 01/05/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1997Director's particulars changed (2 pages)
26 August 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 October 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Registered office changed on 15/10/96 from: 3 wattles lane acton trussel staffordshire ST17 0RE (1 page)
15 October 1996New secretary appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 May 1995Director resigned (2 pages)
10 May 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1995Secretary resigned (2 pages)
1 May 1995Incorporation (16 pages)