Company NameIqbal Brothers Limited
Company StatusDissolved
Company Number03149104
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameRobina Iqbal
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMr Adil Mohammed Iqbal
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(17 years after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMr Mohammad Anjum Iqbal
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RolePicture Frame Manufacturer
Country of ResidenceEngland
Correspondence Address41 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMohammed Najum Iqbal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(8 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Pullman Street
Rochdale
Lancashire
OL11 1PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01706 713404
Telephone regionRochdale

Location

Registered AddressUnit 5 Caldershaw Centre
Ings Lane
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

25 at £1Mohammed Anjam Iqbal
25.00%
Ordinary
25 at £1Mohammed Najam Iqbal
25.00%
Ordinary
25 at £1Nadia Iqbal
25.00%
Ordinary
25 at £1Robina Iqbal
25.00%
Ordinary

Financials

Year2014
Net Worth£777,370
Cash£743,804
Current Liabilities£660,087

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Termination of appointment of Mohammad Anjam Iqbal as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Mohammad Anjam Iqbal as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Mohammed Najum Iqbal as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Mohammed Najum Iqbal as a director on 30 April 2015 (1 page)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 March 2013Appointment of Mr Adil Mohammed Iqbal as a director (2 pages)
22 March 2013Appointment of Mr Adil Mohammed Iqbal as a director (2 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 March 2010Director's details changed for Mohammad Anjam Iqbal on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mohammad Anjam Iqbal on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mohammed Najum Iqbal on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mohammad Anjam Iqbal on 2 October 2009 (2 pages)
19 March 2010Director's details changed for Mohammed Najum Iqbal on 2 October 2009 (2 pages)
19 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mohammed Najum Iqbal on 2 October 2009 (2 pages)
19 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
4 March 2009Return made up to 22/01/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 April 2008Return made up to 22/01/08; no change of members (7 pages)
21 April 2008Return made up to 22/01/08; no change of members (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 January 2007Return made up to 22/01/07; full list of members (7 pages)
31 January 2007Return made up to 22/01/07; full list of members (7 pages)
7 June 2006Return made up to 22/01/06; full list of members (7 pages)
7 June 2006Return made up to 22/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 January 2005Full accounts made up to 28 February 2004 (13 pages)
26 January 2005Full accounts made up to 28 February 2004 (13 pages)
12 January 2005Return made up to 22/01/05; full list of members (7 pages)
12 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 April 2004Return made up to 22/01/04; full list of members (6 pages)
27 April 2004Return made up to 22/01/04; full list of members (6 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 28 February 2003 (13 pages)
23 February 2004Full accounts made up to 28 February 2003 (13 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 February 2002Return made up to 22/01/02; full list of members (6 pages)
11 October 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
11 October 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 29 February 2000 (12 pages)
31 July 2000Full accounts made up to 29 February 2000 (12 pages)
4 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Full accounts made up to 28 February 1999 (12 pages)
17 November 1999Full accounts made up to 28 February 1999 (12 pages)
1 February 1999Return made up to 22/01/99; no change of members (4 pages)
1 February 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Full accounts made up to 28 February 1998 (12 pages)
28 January 1999Full accounts made up to 28 February 1998 (12 pages)
21 January 1998Return made up to 22/01/98; no change of members (4 pages)
21 January 1998Return made up to 22/01/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 February 1997Return made up to 22/01/97; full list of members (6 pages)
4 February 1997Return made up to 22/01/97; full list of members (6 pages)
24 September 1996Accounting reference date notified as 28/02 (1 page)
24 September 1996Accounting reference date notified as 28/02 (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New director appointed (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996New director appointed (1 page)
22 January 1996Incorporation (19 pages)
22 January 1996Incorporation (19 pages)