Company NameR & B Machinery Limited
Company StatusDissolved
Company Number06153810
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date16 November 2023 (5 months, 1 week ago)
Previous NameQadri Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Qusiam Akhtar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(6 years, 8 months after company formation)
Appointment Duration10 years (closed 16 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Yorkshire Street
Oldham
OL1 3SL
Director NameMr Mirza Babar Hussain
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address261 Monument Road
Edgbaston
Birmingham
West Midlands
B16 8UZ
Secretary NameMr Mohammad Rafi
NationalityBritish
StatusResigned
Appointed28 March 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Southbourne Avenue
Hodgehill
Birmingham
West Midlands
B34 6AH
Director NameMr Mohammad Rafi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Southbourne Avenue
Hodgehill
Birmingham
West Midlands
B34 6AH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiterandbmachinery.co.uk

Location

Registered AddressR & B Machinery Limited Stockfield Road
Chadderton
Oldham
OL9 9HD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Qusiam Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,747
Cash£31
Current Liabilities£112,003

Accounts

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

Filing History

17 January 2018Dissolution deferment (1 page)
17 January 2018Completion of winding up (1 page)
21 June 2017Order of court to wind up (2 pages)
21 June 2017Order of court to wind up (2 pages)
15 June 2017Order of court - restore and wind up (2 pages)
15 June 2017Order of court - restore and wind up (2 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Registered office address changed from Sun Mill Stockfield Road Chadderton Oldham OL9 9LU England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Sun Mill Stockfield Road Chadderton Oldham OL9 9LU England on 12 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Registered office address changed from 59 Yorkshire Street Oldham OL1 3SL on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 59 Yorkshire Street Oldham OL1 3SL on 31 January 2014 (1 page)
12 November 2013Appointment of Mr Qusiam Akhtar as a director (2 pages)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Registered office address changed from 59 Yorkshire Street Oldham OL1 3SL England on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Registered office address changed from Suite G20 Fairgate House 205 Kings Road Tysley Birmingham West Midlands B11 2AA on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Mirza Hussain as a director (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Registered office address changed from 59 Yorkshire Street Oldham OL1 3SL England on 12 November 2013 (1 page)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Registered office address changed from Suite G20 Fairgate House 205 Kings Road Tysley Birmingham West Midlands B11 2AA on 12 November 2013 (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a secretary (1 page)
12 November 2013Appointment of Mr Qusiam Akhtar as a director (2 pages)
12 November 2013Appointment of Mr Qusiam Akhtar as a director (2 pages)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Termination of appointment of Mirza Hussain as a director (1 page)
12 November 2013Appointment of Mr Qusiam Akhtar as a director (2 pages)
12 November 2013Termination of appointment of Mirza Hussain as a director (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a secretary (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Termination of appointment of Mirza Hussain as a director (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a director (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a secretary (1 page)
12 November 2013Termination of appointment of Mohammad Rafi as a secretary (1 page)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Registered office address changed from 261 Monument Road Ladywood Birmingham B16 8UZ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 261 Monument Road Ladywood Birmingham B16 8UZ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 261 Monument Road Ladywood Birmingham B16 8UZ on 6 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mohammad Rafi on 12 March 2010 (2 pages)
24 May 2010Director's details changed for Mirza Babar Hussain on 12 March 2010 (2 pages)
24 May 2010Director's details changed for Mirza Babar Hussain on 12 March 2010 (2 pages)
24 May 2010Director's details changed for Mohammad Rafi on 12 March 2010 (2 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 12/03/09; full list of members (4 pages)
27 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 12/03/08; full list of members (3 pages)
5 August 2008Return made up to 12/03/08; full list of members (3 pages)
30 June 2008Director appointed mohammad rafi (2 pages)
30 June 2008Director appointed mohammad rafi (2 pages)
6 June 2008Memorandum and Articles of Association (3 pages)
6 June 2008Memorandum and Articles of Association (3 pages)
23 May 2008Company name changed qadri enterprises LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed qadri enterprises LIMITED\certificate issued on 27/05/08 (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)