Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(80 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 October 2011) |
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 1991(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 1996) |
Role | Sales 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 1991(67 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1995) |
Role | Grinding Wheel Manufacturer |
Correspondence Address | Abrafract Holdings Ltd Beulah Road Sheffield South Yorkshire S6 2AR |
Secretary Name | Derek Joseph Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(70 years, 10 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 | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(70 years, 10 months after company formation) |
Appointment Duration | 7 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 Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(70 years, 10 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(70 years, 10 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(78 years 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(79 years, 11 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 |
Director Name | Geoffrey Roberts Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(80 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 30 March 2005) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 23 Grosvenor Square Sale Cheshire M33 6QU |
Director Name | Carbo Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(78 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2002) |
Correspondence Address | Lakeside Trafford Park Road Manchester M17 1HP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,223,885 |
Net Worth | -£1,493,230 |
Cash | £1,369 |
Current Liabilities | £2,841,371 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2011 | Final Gazette dissolved following liquidation (1 page) |
5 July 2011 | Liquidators statement of receipts and payments to 27 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (5 pages) |
5 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (5 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
26 April 2010 | Liquidators' statement of receipts and payments to 27 March 2010 (5 pages) |
26 April 2010 | Liquidators statement of receipts and payments to 27 March 2010 (5 pages) |
24 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
24 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
24 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
27 April 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
27 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (5 pages) |
21 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
21 April 2008 | Liquidators' statement of receipts and payments to 27 September 2008 (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 April 2007 | Liquidators statement of receipts and payments (6 pages) |
30 April 2007 | Liquidators' statement of receipts and payments (6 pages) |
30 April 2007 | Liquidators' statement of receipts and payments (6 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Statement of affairs (8 pages) |
30 March 2006 | Statement of affairs (8 pages) |
28 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
28 March 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
7 November 2005 | Administrator's progress report (8 pages) |
7 November 2005 | Administrator's progress report (8 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Result of meeting of creditors (28 pages) |
24 June 2005 | Result of meeting of creditors (28 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page) |
26 May 2005 | Statement of administrator's proposal (26 pages) |
26 May 2005 | Statement of administrator's proposal (26 pages) |
28 April 2005 | Appointment of an administrator (1 page) |
28 April 2005 | Appointment of an administrator (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
24 August 2004 | Return made up to 19/07/04; full list of members (7 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) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
16 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 January 2003 (22 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (22 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
19 August 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (14 pages) |
2 August 2000 | Return made up to 19/07/00; 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 | Full accounts made up to 31 January 2000 (14 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (14 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (6 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) |
19 November 1998 | Auditor's resignation (1 page) |
7 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (13 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
28 April 1996 | Director resigned (1 page) |
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 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Return made up to 24/08/95; no change of members (6 pages) |
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
5 September 1995 | Director resigned (1 page) |
5 September 1995 | Director resigned (2 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
5 August 1995 | Particulars of mortgage/charge (7 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 April 1995 | Registered office changed on 13/04/95 from: beulah road sheffield S6 2AR (1 page) |
13 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: beulah road sheffield S6 2AR (1 page) |
6 April 1995 | New director 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) |
5 April 1995 | Secretary resigned (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
13 May 1924 | Incorporation (27 pages) |
13 May 1924 | Incorporation (27 pages) |