Company NameCarbospam Limited
Company StatusDissolved
Company Number00180841
CategoryPrivate Limited Company
Incorporation Date1 April 1922(102 years, 1 month ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameFelton Fluid Handling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(70 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 15 June 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
StatusClosed
Appointed16 May 2002(80 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 2004)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(80 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(70 years, 6 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(70 years, 6 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(70 years, 6 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 NamePhilip Aj Eliades
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleSales Director
Correspondence Address28 Kings Road
Pownall Park
Wilmslow
Cheshire
SK9 5PZ
Director NameMr David Roughley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleManaging Director
Correspondence Address21 Moore Avenue
Thelwall
Warrington
Cheshire
WA4 2JN
Director NameAlistair McLeod Nicol
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(71 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 1995)
RoleManaging Director
Correspondence Address20 Gordon Drive
Glasgow
G44 3TF
Scotland

Location

Registered AddressPO Box 55
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£186,387
Current Liabilities£186,387

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
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)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 August 1999Return made up to 19/07/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 September 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Full accounts made up to 31 January 1996 (13 pages)
2 August 1996Company name changed felton fluid handling 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 1995Full accounts made up to 31 January 1995 (14 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)