Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 March 2007) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Derek Joseph Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Timothy John Wish |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(69 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Abrafract Holdings Ltd Beulah Road Sheffield South Yorkshire S6 2AR |
Secretary Name | Derek Joseph Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Stanley Chesworth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(69 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1994) |
Role | Director And General Manager |
Correspondence Address | 2 Sheringham Covert Stafford Staffordshire ST16 3YL |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1994(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(72 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(72 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(72 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 08 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Silkesnas 12 Torne 355 97 Vaxjo Sweden |
Secretary Name | Mr Stuart John Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(81 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 40 Kenilworth Road Sale Manchester Greater Manchester M33 5FB |
Registered Address | Lakeside Trafford Park Road Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£790,943 |
Current Liabilities | £790,943 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 May 2006 | Strike-off action suspended (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Accounts made up to 31 January 2003 (9 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (1 page) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
14 October 1999 | Resolutions
|
7 September 1999 | Accounts made up to 31 January 1999 (12 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
19 November 1998 | Auditor's resignation (1 page) |
7 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
26 July 1998 | Accounts made up to 31 January 1998 (12 pages) |
25 July 1997 | Accounts made up to 31 January 1997 (11 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 September 1996 | Accounts made up to 31 January 1996 (12 pages) |
28 April 1996 | Director resigned (1 page) |
12 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
5 September 1995 | Director resigned (2 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Resolutions
|
13 April 1995 | Registered office changed on 13/04/95 from: beulah road sheffield S6 2AR (1 page) |
11 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
5 April 1995 | Secretary resigned (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |