Company NameActon & Borman,Limited
Company StatusDissolved
Company Number00087630
CategoryPrivate Limited Company
Incorporation Date17 February 1906(118 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(96 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2006)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(99 years after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2006)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameMr John Brian East
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 March 1996)
RoleWorks Director
Correspondence Address64 King James Way
Royston
Hertfordshire
SG8 7EF
Director NameMr Nicholas John Tidswell
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleManaging Director
Correspondence Address16 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary NameAstra Mary Tidswell
NationalityBritish
StatusResigned
Appointed25 March 1991(85 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Barn 16 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameAstra Mary Tidswell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(90 years, 2 months after company formation)
Appointment Duration1 week (resigned 03 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Barn 16 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(90 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(90 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2002)
RoleManaging Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(90 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed03 April 1996(90 years, 2 months after company formation)
Appointment Duration8 years (resigned 08 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(96 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(98 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

Registered AddressLakeside
Trafford Park Road
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
30 March 2004Return made up to 25/03/04; full list of members (7 pages)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (8 pages)
9 May 2003Return made up to 25/03/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
22 April 2002Return made up to 25/03/02; full list of members (7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
11 April 2001Return made up to 25/03/01; full list of members (7 pages)
17 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
21 April 2000Return made up to 25/03/00; full list of members (7 pages)
14 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Full accounts made up to 31 January 1999 (14 pages)
30 March 1999Return made up to 25/03/99; no change of members (4 pages)
19 November 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 January 1998 (14 pages)
28 April 1998Return made up to 25/03/98; no change of members (4 pages)
25 July 1997Full accounts made up to 31 January 1997 (14 pages)
22 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1996Registered office changed on 18/07/96 from: cavendish road stevenage herts SG1 2EG (1 page)
10 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New director appointed (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 April 1996New director appointed (1 page)
16 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Declaration of assistance for shares acquisition (9 pages)
16 April 1996Director resigned (2 pages)
16 April 1996New director appointed (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
11 April 1996Particulars of mortgage/charge (7 pages)
31 March 1996Return made up to 25/03/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Return made up to 25/03/95; no change of members (4 pages)