Company NameSohal Brothers Limited
Company StatusDissolved
Company Number01330003
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 7 months ago)
Dissolution Date24 September 2015 (8 years, 7 months ago)
Previous NameSohal Brothers (Casual Wear) Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Harbans Singh Sohal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(14 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Cecil Avenue
Sale
Cheshire
M33 5BG
Secretary NameMr Harbans Singh Sohal
NationalityBritish
StatusClosed
Appointed19 January 1992(14 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMr Dabinder Singh Sohal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(33 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
Director NamePiara Singh Sohal
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed19 January 1992(14 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Newick Avenue
Sutton Coldfield
West Midlands
B74 3DA
Director NameMr Dabinder Singh Sohal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(15 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Newick Avenue
Sutton Coldfield
West Midlands
B74 3DA

Contact

Websitewww.brontecountrywear.com
Email address[email protected]
Telephone0161 3395530
Telephone regionManchester

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

9.3k at £1Kalvinder Kaur Sohal
37.00%
Ordinary
9k at £1Dabindar Singh Sohal
36.00%
Ordinary
750 at £1Asha Rani Sohal
3.00%
Ordinary
6k at £1Harbans Singh Sohal
24.00%
Ordinary

Financials

Year2014
Net Worth£359,303
Cash£45,382
Current Liabilities£356,864

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Return of final meeting in a members' voluntary winding up (11 pages)
24 June 2015Return of final meeting in a members' voluntary winding up (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (11 pages)
1 June 2015Liquidators statement of receipts and payments to 29 April 2015 (11 pages)
1 June 2015Liquidators' statement of receipts and payments to 29 April 2015 (11 pages)
12 March 2014Registered office address changed from the Jury Street Centre Unit 3 Dewhurst Street Manchester M8 8FN on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from the Jury Street Centre Unit 3 Dewhurst Street Manchester M8 8FN on 12 March 2014 (2 pages)
11 March 2014Declaration of solvency (3 pages)
11 March 2014Declaration of solvency (3 pages)
11 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 25,000
(5 pages)
20 May 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 25,000
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Appointment of Mr Dabinder Singh Sohal as a director (2 pages)
27 October 2011Appointment of Mr Dabinder Singh Sohal as a director (2 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 March 2011Termination of appointment of Piara Sohal as a director (1 page)
16 March 2011Termination of appointment of Piara Sohal as a director (1 page)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Mr Harbans Singh Sohal on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Piara Singh Sohal on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Harbans Singh Sohal on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Piara Singh Sohal on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 14/02/09; full list of members (5 pages)
4 March 2009Return made up to 14/02/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 14/02/08; full list of members (5 pages)
10 March 2008Return made up to 14/02/08; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 14/02/07; full list of members (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 14/02/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 14/02/06; full list of members (4 pages)
14 March 2006Return made up to 14/02/06; full list of members (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Return made up to 14/02/05; full list of members (9 pages)
22 March 2005Return made up to 14/02/05; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Company name changed sohal brothers (casual wear) lim ited\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed sohal brothers (casual wear) lim ited\certificate issued on 01/04/04 (2 pages)
29 March 2004Return made up to 14/02/04; full list of members (9 pages)
29 March 2004Return made up to 14/02/04; full list of members (9 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 March 2003Return made up to 14/02/03; full list of members (9 pages)
1 March 2003Return made up to 14/02/03; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
8 March 2002Return made up to 14/02/02; full list of members (9 pages)
8 March 2002Return made up to 14/02/02; full list of members (9 pages)
15 February 2002Auditor's resignation (1 page)
15 February 2002Auditor's resignation (1 page)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 14/02/00; full list of members (9 pages)
18 February 2000Return made up to 14/02/00; full list of members (9 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 14/02/99; full list of members (6 pages)
12 March 1999Return made up to 14/02/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 14/02/98; full list of members (6 pages)
10 March 1998Return made up to 14/02/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
16 April 1996Return made up to 14/02/96; no change of members (4 pages)
16 April 1996Return made up to 14/02/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Return made up to 14/02/95; no change of members (4 pages)
10 April 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 October 1994Registered office changed on 03/10/94 from: 81/85 soho road handsworth birmingham B21 9SP (1 page)
3 October 1994Registered office changed on 03/10/94 from: 81/85 soho road handsworth birmingham B21 9SP (1 page)
27 September 1994Accounting reference date extended from 30/09 to 31/03 (1 page)
27 September 1994Accounting reference date extended from 30/09 to 31/03 (1 page)
28 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
28 July 1994Accounts for a small company made up to 30 September 1993 (8 pages)
8 March 1994Return made up to 14/02/94; full list of members (5 pages)
8 March 1994Return made up to 14/02/94; full list of members (5 pages)
27 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
27 August 1993Return made up to 14/02/93; no change of members (6 pages)
27 August 1993Accounts for a small company made up to 30 September 1992 (7 pages)
27 August 1993Return made up to 14/02/93; no change of members (6 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
8 June 1993Particulars of mortgage/charge (3 pages)
15 February 1993Return made up to 14/02/92; full list of members (5 pages)
15 February 1993Return made up to 14/02/92; full list of members (5 pages)
25 April 1992Return made up to 19/01/92; no change of members (6 pages)
25 April 1992Return made up to 19/01/92; no change of members (6 pages)
14 April 1992Full accounts made up to 30 September 1991 (12 pages)
14 April 1992Full accounts made up to 30 September 1991 (12 pages)
22 February 1991Return made up to 19/01/91; no change of members (5 pages)
22 February 1991Return made up to 19/01/91; no change of members (5 pages)
22 February 1991Accounts for a small company made up to 30 September 1990 (5 pages)
22 February 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 February 1991Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 February 1991Accounts for a small company made up to 30 September 1990 (5 pages)
19 February 1990Accounts for a small company made up to 30 September 1989 (4 pages)
19 February 1990Return made up to 14/02/90; full list of members (4 pages)
19 February 1990Return made up to 14/02/90; full list of members (4 pages)
19 February 1990Accounts for a small company made up to 30 September 1989 (4 pages)
8 March 1989Return made up to 25/02/89; full list of members (4 pages)
8 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
8 March 1989Return made up to 25/02/89; full list of members (4 pages)
8 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
19 May 1988Accounts made up to 30 September 1986 (11 pages)
19 May 1988Accounts made up to 30 September 1986 (11 pages)
28 April 1988Accounts made up to 30 September 1987 (12 pages)
28 April 1988Return made up to 09/04/88; full list of members (4 pages)
28 April 1988Return made up to 09/04/88; full list of members (4 pages)
28 April 1988Accounts made up to 30 September 1987 (12 pages)
21 September 1987Return made up to 14/08/87; full list of members (4 pages)
21 September 1987Return made up to 14/08/87; full list of members (4 pages)