Company NameLeena Tandoori Restaurant Limited
Company StatusDissolved
Company Number02618907
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Abdul Hannan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address43 Westminster Road
Eccles
Manchester
M30 9EA
Director NameMr Abdul Mannan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleManager
Correspondence Address43 Westminster Road
Eccles
Manchester
Lancashire
M30 9EA
Director NameMrs Komrun Mannan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBangladeshi
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleHousewife
Correspondence Address43 Westminster Road
Eccles
Manchester
Lancashire
M30 9EA
Secretary NameMr Abdul Mannan
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Westminster Road
Eccles
Manchester
Lancashire
M30 9EA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 1999Dissolved (1 page)
20 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (6 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1996Appointment of a voluntary liquidator (1 page)
13 June 1996Registered office changed on 13/06/96 from: 131/133 bradshaw gate bolton BL2 1BT (1 page)
6 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)