Company NameCarborundum Abrasives
Company StatusDissolved
Company Number00272491
CategoryPrivate Unlimited Company
Incorporation Date26 January 1933(91 years, 2 months ago)
Dissolution Date18 June 1996 (27 years, 9 months ago)

Business Activity

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

Directors

Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(59 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 1996)
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
StatusClosed
Appointed30 November 1992(59 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(59 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed05 October 1992(59 years, 8 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

Location

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

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
8 January 1996Application for striking-off (1 page)
13 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
27 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 1995Declaration of assent for reregistration to UNLTD (1 page)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 November 1995Application for reregistration from LTD to UNLTD (2 pages)
27 November 1995Re-registration of Memorandum and Articles (6 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)