Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(99 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2006) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Mr John Brian East |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(85 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 March 1996) |
Role | Works Director |
Correspondence Address | 64 King James Way Royston Hertfordshire SG8 7EF |
Director Name | Mr Nicholas John Tidswell |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(85 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 1996) |
Role | Managing Director |
Correspondence Address | 16 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN |
Secretary Name | Astra Mary Tidswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(85 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Barn 16 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Astra Mary Tidswell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(90 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 03 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Barn 16 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2002) |
Role | Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(90 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(90 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 08 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Silkesnas 12 Torne 355 97 Vaxjo Sweden |
Secretary Name | Mr Stuart John Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(98 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 40 Kenilworth Road Sale Manchester Greater Manchester M33 5FB |
Registered Address | Lakeside Trafford Park Road Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 January 2003 (8 pages) |
9 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
22 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
14 October 1999 | Resolutions
|
10 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
30 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
19 November 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
22 April 1997 | Return made up to 25/03/97; full list of members
|
18 July 1996 | Registered office changed on 18/07/96 from: cavendish road stevenage herts SG1 2EG (1 page) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
18 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Secretary resigned (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | New director appointed (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New director appointed (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
11 April 1996 | Particulars of mortgage/charge (7 pages) |
31 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |