Company NameCarborundum Abrasives G.B. Ltd
Company StatusDissolved
Company Number00113532
CategoryPrivate Limited Company
Incorporation Date5 January 1911(113 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameCarborundum Company, Limited (The)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(81 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 14 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameGeoffrey Robert Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(84 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 14 February 2017)
RoleFinance Director
Correspondence Address3 Warburton Way
Timperley Green
Altrincham
Cheshire
WA15 7XX
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed16 May 2002(91 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Director NameMr Grant David Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(91 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameMr Robert David England
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 June 2002)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 May 2002)
RoleManaging 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
Appointed05 October 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 June 2002)
RoleGroup Managing 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
Appointed05 October 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 May 2002)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed05 October 1992(81 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameCarbo Plc (Corporation)
StatusResigned
Appointed25 June 2002(91 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2002)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP

Location

Registered AddressC/O Tenon Recovery
Arkwright House, Parsonage
Gardens, Manchester
Greater Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,334,000
Net Worth-£3,635,000
Cash£1,740,000
Current Liabilities£15,314,000

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Restoration by order of the court (6 pages)
16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (5 pages)
28 April 2010Notice of discharge of Administration Order (6 pages)
22 February 2010Administrator's abstract of receipts and payments to 28 January 2010 (2 pages)
10 September 2009Administrator's abstract of receipts and payments to 28 July 2009 (2 pages)
25 February 2009Administrator's abstract of receipts and payments to 28 January 2009 (2 pages)
30 August 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
3 March 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
11 August 2007Administrator's abstract of receipts and payments (2 pages)
12 February 2007Administrator's abstract of receipts and payments (2 pages)
7 August 2006Administrator's abstract of receipts and payments (2 pages)
3 February 2006Administrator's abstract of receipts and payments (3 pages)
24 August 2005C/O replacement of administrator (23 pages)
18 August 2005Administrator's abstract of receipts and payments (3 pages)
12 August 2005O/C-replacement of administrator (7 pages)
11 April 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2004Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (2 pages)
18 February 2004Administrator's abstract of receipts and payments (3 pages)
6 November 2003Form 2.13 (1 page)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
3 March 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2002Notice of result of meeting of creditors (9 pages)
10 September 2002Registered office changed on 10/09/02 from: trafford park, manchester, M17 1HP (1 page)
29 August 2002Delivery ext'd 3 mth 31/01/02 (1 page)
6 August 2002Notice of Administration Order (1 page)
6 August 2002Administration Order (4 pages)
18 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
21 November 2001Full accounts made up to 31 January 2001 (19 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
25 October 2000Director's particulars changed (1 page)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 January 2000 (18 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
13 December 1999Director's particulars changed (1 page)
10 August 1999Return made up to 19/07/99; full list of members (8 pages)
10 August 1999Full accounts made up to 31 January 1999 (19 pages)
19 November 1998Auditor's resignation (1 page)
4 September 1998Return made up to 19/07/98; no change of members (6 pages)
26 July 1998Full accounts made up to 31 January 1998 (18 pages)
6 August 1997Return made up to 19/07/97; no change of members (6 pages)
6 August 1997Full accounts made up to 31 January 1997 (19 pages)
28 October 1996Full accounts made up to 31 January 1996 (19 pages)
29 July 1996Return made up to 19/07/96; full list of members (8 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Particulars of mortgage/charge (16 pages)
21 July 1995Full accounts made up to 31 January 1995 (19 pages)
27 October 1987Full accounts made up to 31 December 1986 (16 pages)
1 February 1985Accounts made up to 31 December 1983 (18 pages)
15 February 1984Company name changed\certificate issued on 15/02/84 (2 pages)
5 January 1911Incorporation (15 pages)