Company NameCarborundum Abrasives Pension Trust Limited
Company StatusDissolved
Company Number00361701
CategoryPrivate Limited Company
Incorporation Date7 June 1940(83 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Creighton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleEngineer
Correspondence Address164 Middleton Road
Royton
Oldham
Lancashire
OL2 5LS
Director NameMr Robert Osborne
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 1999)
RoleGrinder Operator
Correspondence Address7 Blackmore Avenue
Astley
Tyldesley
Manchester
M29 7NT
Director NameMr Michel Korsak
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 January 1992)
RoleProcess Operator
Correspondence Address17 Sandford Road
Sale Moor
Sale
Cheshire
M33 2PS
Director NameMr Henry Kirk
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1991)
RoleGroup Finance Director & Company Secretary
Correspondence Address87 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 May 2002)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameAlfred Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1997)
RoleProduction Manager
Correspondence Address9 Houghley Close
Tytherington
Macclesfield
Cheshire
SK10 2TN
Director NameGeoffrey Robert Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 December 2005)
RoleFinance Director
Correspondence Address3 Warburton Way
Timperley Green
Altrincham
Cheshire
WA15 7XX
Director NameMr Hamish Corbett Johnson Stewart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 October 1991)
RoleGroup Personnel Director
Correspondence AddressBanney Close
Edgerton
Huddersfield
West Yorkshire
HD3 3BN
Secretary NameMr John Charles Collins
NationalityBritish
StatusResigned
Appointed05 October 1991(51 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 January 1992)
RoleCompany Director
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameMr Robert David England
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(51 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2002)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenside Drive
Hale
Altrincham
Cheshire
WA14 3HX
Director NameMr Matthew Bowe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(51 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 July 2002)
RoleProcess Worker
Correspondence Address24 Manor Road
Stretford
Manchester
Lancashire
M32 9HU
Director NameMr John Charles Collins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(51 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 January 2000)
RolePersonnel Manager
Correspondence Address7 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Secretary NameBrian Ernest Lakeman
NationalityBritish
StatusResigned
Appointed06 January 1992(51 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1994)
RoleGroup Pensions Manager
Correspondence Address2 Wolviston Avenue
York
North Yorkshire
YO1 3DD
Secretary NameTerence John Clarke
NationalityBritish
StatusResigned
Appointed08 March 1994(53 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2002)
RolePayroll/Personnel Officer
Correspondence Address4 The Fold
Urmston
Manchester
M41 5SP
Director NameDavid George Lord
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(56 years, 10 months after company formation)
Appointment Duration9 months (resigned 05 January 1998)
RoleManager
Correspondence Address23 Osborne Way
Helmshore
Lancashire
BB4 4DZ
Director NameMartin Arden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(57 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2000)
RoleUtilities Engineer
Correspondence Address5 Penketh Avenue
Astley
Tyldesley
Manchester
M29 7DS
Director NameEdward Thomas Parker
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(58 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2002)
RoleCnc Operator
Correspondence Address34 Mount Drive
Urmston
Manchester
M41 9PZ
Director NameRoy Michael Gilmartin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(59 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2002)
RoleSales Office Manager
Correspondence Address10 Brookfield Drive
Worsley
Manchester
Lancashire
M28 1JY
Director NameRoland Samuel Knape
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(60 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2002)
RoleElectrician
Correspondence Address18 Broom Street
Swinton
Manchester
M27 5AN
Director NameAnthony Edward Pickup
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2006)
RoleTechnical Sales Manager
Correspondence Address4 Arnside Crescent
Feniscowles
Blackburn
Lancashire
BB2 5DU
Director NameAnthony Edward Pickup
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2006)
RoleTechnical Sales Manager
Correspondence Address4 Arnside Crescent
Feniscowles
Blackburn
Lancashire
BB2 5DU
Director NameDavid George Lord
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(62 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2003)
RoleManager
Correspondence Address23 Osborne Way
Helmshore
Lancashire
BB4 4DZ
Director NameTerence John Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(62 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 August 2002)
RolePersonnel Manager
Correspondence Address4 The Fold
Urmston
Manchester
M41 5SP
Director NameColin Michael Thomson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(62 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleAccountant
Correspondence Address24 Church Lane
Sale
Cheshire
M33 5QP
Secretary NameBrian Edward Peacock
NationalityBritish
StatusResigned
Appointed25 June 2002(62 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2004)
RoleDirector Secretary
Correspondence AddressThe Beeches 11 Newbold Avenue
Chesterfield
Derbyshire
S41 7AR
Secretary NameGeoffrey Robert Smith
NationalityBritish
StatusResigned
Appointed13 February 2004(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address3 Warburton Way
Timperley Green
Altrincham
Cheshire
WA15 7XX
Director NameStefan Martyniak
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleProcess Worker
Correspondence Address105 Houghton Lane
Swinton
Manchester
Lancashire
M27 0BR
Director NameMr David Roughley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2006)
RoleOperations Director
Correspondence Address21 Moore Avenue
Thelwall
Warrington
Cheshire
WA4 2JN
Director NameAlexander Forbes Trustee Services Limited (Corporation)
StatusResigned
Appointed14 July 2004(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 August 2005)
Correspondence Address6th Floor Market Square House
St James's Street
Nottingham
NG1 6FG

Location

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

Financials

Year2014
Net Worth£247,736

Accounts

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

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
15 February 2006Director resigned (2 pages)
9 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
31 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 February 2004New secretary appointed (2 pages)
26 February 2004Director's particulars changed (1 page)
19 February 2004Secretary resigned (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (8 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2003Director resigned (1 page)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 August 2001Return made up to 19/07/01; full list of members (9 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
10 August 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 August 1999Return made up to 19/07/99; full list of members (8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
4 September 1998Return made up to 19/07/98; no change of members (6 pages)
26 July 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
15 August 1997Return made up to 19/07/97; no change of members (6 pages)
6 August 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
7 May 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
5 August 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
29 July 1996Return made up to 19/07/96; full list of members (8 pages)
21 July 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
7 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1987Memorandum and Articles of Association (27 pages)