Company NameIqbal & Co. Limited
Company StatusDissolved
Company Number01682303
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Iqbal Hussain Bhutawala
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address74 St Helens Road
Bolton
Lancashire
BL3 3NP
Director NameMrs Sayera Bhutawala
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed25 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address74 St Helens Road
Bolton
Lancashire
BL3 3NP
Director NameMr James Alfred Thomas
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector & Superintendant Pharmacist
Correspondence Address15 Stoneycroft Avenue
Horwich
Bolton
Lancashire
BL6 6AN
Secretary NameMr Iqbal Hussain Bhutawala
NationalityBritish
StatusCurrent
Appointed25 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address74 St Helens Road
Bolton
Lancashire
BL3 3NP

Location

Registered AddressCosgroves
Coral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Return of final meeting of creditors (3 pages)
18 August 1997Registered office changed on 18/08/97 from: 70, st.helens road, bolton, greater manchester. BL3 3NP. (1 page)
13 June 1996Notice of order of court to wind up. (1 page)
26 September 1995Strike-off action suspended (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
1 August 1994Compulsory strike-off action has been discontinued (1 page)
3 May 1994First Gazette notice for compulsory strike-off (1 page)
18 July 1991Return made up to 25/06/91; full list of members (7 pages)
23 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
19 September 1990Return made up to 25/06/90; full list of members (6 pages)
18 May 1990Accounts for a small company made up to 31 March 1989 (16 pages)
29 June 1989Director resigned;new director appointed (2 pages)
15 June 1989Return made up to 25/05/88; no change of members (6 pages)
15 June 1989Accounts made up to 31 March 1985 (7 pages)
21 February 1989Return made up to 16/02/89; no change of members (4 pages)
17 February 1988Director's particulars changed (2 pages)
10 June 1987Return made up to 16/02/87; full list of members (4 pages)
2 May 1986Return made up to 19/12/85; full list of members (4 pages)