Company NameCarbo Abrasives Limited
DirectorsCarbo Plc and Carborundum Abrasives Plc
Company StatusDissolved
Company Number00155525
CategoryPrivate Limited Company
Incorporation Date27 May 1919(104 years, 11 months ago)
Previous NamePollett Brothers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarbo Plc (Corporation)
StatusCurrent
Appointed25 June 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusCurrent
Appointed01 February 2005(85 years, 9 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameMr Trevor Aubrey Egan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 October 1991)
RoleChairman & Chief Executive
Correspondence Address34 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameMr Henry Kirk
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1991)
RoleGroup Finance Director & Company Secretary
Correspondence Address87 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Secretary NameMr Henry Kirk
NationalityBritish
StatusResigned
Appointed05 October 1991(72 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address87 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(72 years, 7 months after company formation)
Appointment Duration10 years, 6 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
Appointed10 December 1991(72 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed10 December 1991(72 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(73 years, 6 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(83 years 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(84 years, 11 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 Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£135,248
Current Liabilities£1,098,882

Accounts

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

Filing History

28 June 2006Dissolved (1 page)
30 March 2006Statement of affairs (5 pages)
30 March 2006Result of meeting of creditors (3 pages)
28 March 2006Notice of move from Administration to Dissolution (6 pages)
31 October 2005Administrator's progress report (4 pages)
19 July 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: po box 55 trafford park manchester M17 1HP (1 page)
26 May 2005Statement of administrator's proposal (17 pages)
29 April 2005Appointment of an administrator (1 page)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 January 2004 (10 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)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
26 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (10 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
12 May 2003Auditor's resignation (1 page)
4 December 2002Full accounts made up to 31 January 2002 (13 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)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Full accounts made up to 31 January 2001 (12 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2000Full accounts made up to 31 January 2000 (11 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 January 1999 (11 pages)
10 August 1999Return made up to 19/07/99; full list of members (6 pages)
19 November 1998Auditor's resignation (1 page)
16 October 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)
15 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 January 1997 (10 pages)
2 August 1996Company name changed pollett brothers LIMITED\certificate issued on 05/08/96 (2 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 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Full accounts made up to 31 January 1995 (10 pages)
21 July 1995Particulars of mortgage/charge (8 pages)