Company NameCurry Cottage Limited
Company StatusDissolved
Company Number01900754
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ali Ahmed
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleManager
Correspondence Address95 Clive Road
West Didsbury
Manchester
Lancashire
M35
Director NameMr Basil Bari
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleChef
Correspondence Address103 Gigg Lane
Bury
Lancs
BL9 9JB
Director NameMr Azad Miah
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBangladeshi
StatusCurrent
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleWaiter
Correspondence Address5 Albion Street
Hyde
Cheshire
SK14 1HS
Director NameFarzand Ali Syed
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleManager
Correspondence Address6 Ruston Drive
Romley
Stockport
Cheshire
SK6 4PW
Secretary NameMr Ali Ahmed
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address95 Clive Road
West Didsbury
Manchester
Lancashire
M35

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 February 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1995Liquidators statement of receipts and payments (6 pages)
23 November 1995Liquidators statement of receipts and payments (6 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
23 October 1995O/C replacing liquidator (14 pages)
17 October 1995Registered office changed on 17/10/95 from: 281 chapletown road turton bolton lancashire BL7 0HQ (1 page)