Company NameAnglo Abrasives Limited
Company StatusDissolved
Company Number00197881
CategoryPrivate Limited Company
Incorporation Date13 May 1924(99 years, 11 months ago)
Dissolution Date5 October 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Grant David Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(78 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(80 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 05 October 2011)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameDerek Joseph Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(67 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 1996)
RoleSales Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameTimothy John Wish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(67 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleGrinding Wheel Manufacturer
Correspondence AddressAbrafract Holdings Ltd
Beulah Road
Sheffield
South Yorkshire
S6 2AR
Secretary NameDerek Joseph Thomas
NationalityBritish
StatusResigned
Appointed24 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(70 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(70 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleCompany 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
Appointed13 March 1995(70 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 March 1995(70 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 April 2004)
RoleAccountant
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(78 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(79 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
Director NameGeoffrey Roberts Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(80 years, 11 months after company formation)
Appointment Duration5 days (resigned 30 March 2005)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address23 Grosvenor Square
Sale
Cheshire
M33 6QU
Director NameCarbo Plc (Corporation)
StatusResigned
Appointed25 June 2002(78 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2002)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP

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
Turnover£5,223,885
Net Worth-£1,493,230
Cash£1,369
Current Liabilities£2,841,371

Accounts

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

Filing History

5 October 2011Final Gazette dissolved following liquidation (1 page)
5 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Liquidators statement of receipts and payments to 27 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
5 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
24 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (6 pages)
30 April 2007Liquidators' statement of receipts and payments (6 pages)
30 April 2007Liquidators' statement of receipts and payments (6 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Statement of affairs (8 pages)
30 March 2006Statement of affairs (8 pages)
28 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
28 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
7 November 2005Administrator's progress report (8 pages)
7 November 2005Administrator's progress report (8 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
24 June 2005Result of meeting of creditors (28 pages)
24 June 2005Result of meeting of creditors (28 pages)
1 June 2005Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page)
1 June 2005Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page)
26 May 2005Statement of administrator's proposal (26 pages)
26 May 2005Statement of administrator's proposal (26 pages)
28 April 2005Appointment of an administrator (1 page)
28 April 2005Appointment of an administrator (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 January 2004 (17 pages)
6 December 2004Full accounts made up to 31 January 2004 (17 pages)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
16 January 2004Auditor's resignation (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (22 pages)
22 October 2003Full accounts made up to 31 January 2003 (22 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
19 August 2002Director resigned (1 page)
19 August 2002Return made up to 19/07/02; full list of members (7 pages)
19 August 2002Return made up to 19/07/02; full list of members (7 pages)
19 August 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Full accounts made up to 31 January 2001 (15 pages)
21 November 2001Full accounts made up to 31 January 2001 (15 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 August 2000Full accounts made up to 31 January 2000 (14 pages)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 January 2000 (14 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
7 September 1999Full accounts made up to 31 January 1999 (14 pages)
7 September 1999Full accounts made up to 31 January 1999 (14 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
19 November 1998Auditor's resignation (1 page)
19 November 1998Auditor's resignation (1 page)
7 September 1998Return made up to 24/08/98; no change of members (4 pages)
7 September 1998Return made up to 24/08/98; no change of members (4 pages)
26 July 1998Full accounts made up to 31 January 1998 (13 pages)
26 July 1998Full accounts made up to 31 January 1998 (13 pages)
25 July 1997Full accounts made up to 31 January 1997 (12 pages)
25 July 1997Full accounts made up to 31 January 1997 (12 pages)
17 September 1996Full accounts made up to 31 January 1996 (13 pages)
17 September 1996Full accounts made up to 31 January 1996 (13 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
12 September 1995Return made up to 24/08/95; no change of members (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Return made up to 24/08/95; no change of members (6 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
5 September 1995Director resigned (1 page)
5 September 1995Director resigned (2 pages)
8 August 1995Declaration of assistance for shares acquisition (8 pages)
8 August 1995Declaration of assistance for shares acquisition (6 pages)
5 August 1995Particulars of mortgage/charge (7 pages)
5 August 1995Particulars of mortgage/charge (8 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 April 1995Registered office changed on 13/04/95 from: beulah road sheffield S6 2AR (1 page)
13 April 1995New secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: beulah road sheffield S6 2AR (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
5 April 1995Secretary resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
13 May 1924Incorporation (27 pages)
13 May 1924Incorporation (27 pages)