Company NameS.M. Brothers Limited
Company StatusDissolved
Company Number02409143
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Abdul Majid
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(2 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 16 November 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bellott Street
Manchester
M8 0PP
Director NameMs Parveen Khalida
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(15 years, 3 months after company formation)
Appointment Duration6 years (closed 16 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Bellott Street
Manchester
Lancashire
M8 0PP
Secretary NameMs Khalida Parveen
NationalityBritish
StatusClosed
Appointed18 February 2008(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2010)
RoleSecretary
Correspondence Address342 Waterloo Road
Manchester
Lancashire
M8 9AB
Secretary NameMrs Zubeda Begum Majid
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address480 Broadway
Chadderton
Oldham
Lancashire
OL9 9NS
Secretary NameKhalida Parveen
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address18 Bellott Street
Manchester
M8 0PP
Director NameUmer Fareed Riaz
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2010)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Newport Road
Manchester
Lancs
M21 9NW

Location

Registered Address18 Bellott Street
Manchester
M8 0PP
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (1 page)
23 July 2010Application to strike the company off the register (1 page)
15 April 2010Termination of appointment of Umer Riaz as a director (2 pages)
15 April 2010Termination of appointment of Umer Riaz as a director (2 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2
(5 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 2
(5 pages)
9 January 2010Secretary's details changed for Khalida Parveen on 8 January 2010 (1 page)
9 January 2010Director's details changed for Umer Fareed Riaz on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Abdul Majid on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Parveen Khalida on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Parveen Khalida on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Abdul Majid on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Mr Abdul Majid on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Umer Fareed Riaz on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Parveen Khalida on 8 January 2010 (2 pages)
9 January 2010Secretary's details changed for Khalida Parveen on 8 January 2010 (1 page)
9 January 2010Secretary's details changed for Khalida Parveen on 8 January 2010 (1 page)
9 January 2010Director's details changed for Umer Fareed Riaz on 8 January 2010 (2 pages)
13 November 2009Annual return made up to 27 December 2008 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 27 December 2008 with a full list of shareholders (4 pages)
6 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
26 March 2009Registered office changed on 26/03/2009 from union mill cambrian street ancoats manchester M40 7EG (1 page)
26 March 2009Registered office changed on 26/03/2009 from union mill cambrian street ancoats manchester M40 7EG (1 page)
10 March 2009Director appointed umer fareed riaz (2 pages)
10 March 2009Director appointed umer fareed riaz (2 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 March 2008Return made up to 27/12/07; full list of members (7 pages)
1 March 2008Return made up to 27/12/07; full list of members (7 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Return made up to 27/12/06; full list of members (7 pages)
18 June 2007Return made up to 27/12/06; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 December 2005Return made up to 27/12/05; full list of members (7 pages)
21 December 2005Return made up to 27/12/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 June 2004Return made up to 27/12/03; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 June 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
21 January 2002Return made up to 27/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
6 July 2000Full accounts made up to 31 August 1999 (10 pages)
6 July 2000Full accounts made up to 31 August 1999 (10 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
5 July 1999Full accounts made up to 31 August 1998 (11 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
1 February 1999Return made up to 28/12/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
1 July 1998Full accounts made up to 31 August 1997 (11 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
22 December 1997Return made up to 28/12/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
24 January 1997Return made up to 28/11/96; full list of members (6 pages)
24 January 1997Return made up to 28/11/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (11 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)