Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(77 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 18 December 2018) |
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(63 years, 7 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 | George David Wish |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Retired |
Correspondence Address | Sycamore Grange Twentywell Lane Sheffield South Yorkshire S17 4RG |
Director Name | Timothy John Wish |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(63 years, 7 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(63 years, 7 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(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2002) |
Role | Managing 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(67 years, 2 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(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2002) |
Role | Finance 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(67 years, 2 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(74 years, 4 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(76 years, 3 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 | £852,066 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
25 November 1993 | Delivered on: 2 December 1993 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 January 1985 | Delivered on: 5 February 1985 Satisfied on: 24 September 1994 Persons entitled: Mrs Winifred Mary Whiteley Classification: Legal charge Secured details: £For securing £45,000.00. Particulars: Property in bridge street, gainsborough, lincolnshire (see doc M127). Fully Satisfied |
27 July 1982 | Delivered on: 30 July 1982 Satisfied on: 12 January 1987 Persons entitled: Dennis Rabbage Classification: Legal charge Secured details: £10,000. Particulars: 200 & 202 bolton road, worsley greater manchester. Fully Satisfied |
23 July 1981 | Delivered on: 6 August 1981 Satisfied on: 28 March 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land lying to the north side of lowther road, sheffield S.yorkshire T.n yne 63492 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 December 1980 | Delivered on: 11 December 1980 Satisfied on: 28 March 1995 Persons entitled: Mosley Street Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to williams & glyns bank limited to supplemental to a debenture dated 18.2.65. Particulars: First fixed charge on all book debts & other debts of the company present& future. Fully Satisfied |
8 January 1980 | Delivered on: 16 January 1980 Persons entitled: Dennis Rabbage Classification: Charge Secured details: £26,250. Particulars: 200 & 202 bolton road, worsley, greater manchester. Fully Satisfied |
27 October 1976 | Delivered on: 11 November 1976 Satisfied on: 28 August 1997 Persons entitled: William & Glyns Bank Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the south side of beulah road sheffield. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 all fixed & movable plant machinery etc (see doc 105 for full details). Fully Satisfied |
20 July 1995 | Delivered on: 5 August 1995 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 July 1995 | Delivered on: 5 August 1995 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate near penistone road ecclesall sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 July 1995 | Delivered on: 5 August 1995 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of beulah road sheffield t/n syk 21352. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 June 1995 | Delivered on: 15 June 1995 Satisfied on: 18 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage and proceeds of sale thereof over the f/h land and buildings south of beulah road sheffiled t/no SYK21352 and f/h land to the north of lowther road sheffield t/no YWE63492 please see document 395 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of beulah road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north of lowther road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 8 March 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land near penistone road sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 February 1965 | Delivered on: 24 February 1965 Satisfied on: 26 July 1996 Persons entitled: Mosley Street Nominees Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the (see doc 73). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 March 2002 | Delivered on: 20 March 2002 Persons entitled: Union Investment Management Limited (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a trafford park trafford park road manchester, (for further details of property see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 July 1995 | Delivered on: 5 August 1995 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 July 1995 | Delivered on: 27 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 1) f/h land and buildings south of beulah road sheffield t/n syk 21352; 2) f/h land to the north of lowther road sheffield t/n ywe 63492; 3) f/h land and buildings near penistone road sheffield 4) f/h land south of beulah road sheffield and 5) f/h unit 8 exis court veasey close attleborough fields industrial estate nuneaton t/n wk 296788 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Restoration by order of the court (5 pages) |
13 July 2015 | Restoration by order of the court (5 pages) |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
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 | Accounts made up to 31 January 2004 (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 24/08/04; 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) |
22 October 2003 | Full accounts made up to 31 January 2003 (9 pages) |
22 October 2003 | Full accounts made up to 31 January 2003 (9 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
17 September 2002 | Accounts made up to 31 January 2002 (4 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
19 August 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) |
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) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Accounts made up to 31 January 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
10 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
10 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
2 August 2000 | Accounts made up to 31 January 2000 (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
7 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 January 1999 (13 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; full list of members (6 pages) |
7 September 1998 | Return made up to 24/08/98; full list of members (6 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) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
19 September 1996 | Return made up to 24/08/95; full list of members (8 pages) |
19 September 1996 | Return made up to 24/08/95; full list of members (8 pages) |
17 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
17 September 1996 | Full accounts made up to 31 January 1996 (14 pages) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1995 | Full accounts made up to 31 March 1995 (14 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 (14 pages) |
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (1 page) |
8 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
8 August 1995 | Declaration of assistance for shares acquisition (5 pages) |
5 August 1995 | Particulars of mortgage/charge (3 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (3 pages) |
5 August 1995 | Particulars of mortgage/charge (3 pages) |
5 August 1995 | Particulars of mortgage/charge (7 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: beulah road owlerton sheffield S6 2AR (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: beulah road owlerton sheffield S6 2AR (1 page) |
11 April 1995 | Auditor's resignation (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 | Director resigned (2 pages) |
5 April 1995 | Director resigned (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) |
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 (78 pages) |