Company NameCurry House Ltd
Company StatusDissolved
Company Number03549964
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRowshonara Begum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Kirkbank Street
Oldham
Lancashire
OL9 6BY
Director NameDilkush Begum
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 June 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address8 Kirkbank Street
Oldham
Lancashire
OL9 6BY
Secretary NameDilkush Begum
NationalityBangladeshi
StatusClosed
Appointed05 June 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address8 Kirkbank Street
Oldham
Lancashire
OL9 6BY
Director NameJahanara Begum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address77 Napier St West
Coppice
Oldham
OL8 4AE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameJahanara Begum
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address77 Napier St West
Coppice
Oldham
OL8 4AE
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address272-274 Lees Road
Oldham
Lancashire
OL4 1PA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£83,810
Gross Profit£58,628
Net Worth£41
Cash£3,092
Current Liabilities£7,503

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
11 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Full accounts made up to 30 April 1999 (8 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
28 June 1999Return made up to 21/04/99; full list of members (6 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
21 April 1998Incorporation (11 pages)