Company NameC. F. Schroder Abrasives Limited
Company StatusDissolved
Company Number00131206
CategoryPrivate Limited Company
Incorporation Date23 September 1913(110 years, 7 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(88 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2006)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(91 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2006)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(79 years, 1 month 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(79 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 16 May 2002)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed05 October 1992(79 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(79 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2004)
RoleChartered Accountant
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(88 years, 8 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(90 years, 7 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
PO Box 55
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

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 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)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 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)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (1 page)
14 July 2002New director appointed (2 pages)
10 July 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)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 August 1999Return made up to 19/07/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 January 1999 (10 pages)
19 November 1998Auditor's resignation (1 page)
4 September 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 January 1998 (10 pages)
6 August 1997Full accounts made up to 31 January 1997 (9 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Full accounts made up to 31 January 1995 (10 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Particulars of mortgage/charge (8 pages)