Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 August 2006) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Graham David Bungard |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1997) |
Role | Manufacturers Agent |
Correspondence Address | Ash House Ranmoor Lane Hathersage Sheffield South Yorkshire S30 1BW |
Director Name | Mr Peter Francis Noble |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1997) |
Role | Manufacturers Agent |
Country of Residence | England |
Correspondence Address | Peter Paul Cottage 12 Carr Lane Dronfield Woodhouse Sheffield South Yorkshire S18 8XG |
Director Name | Harry Whiteley Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1997) |
Role | Manager |
Correspondence Address | 11 Lostock Grove Stretford Manchester Lancashire M32 9RP |
Secretary Name | Mr Peter Francis Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Paul Cottage 12 Carr Lane Dronfield Woodhouse Sheffield South Yorkshire S18 8XG |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(32 years, 5 months after company formation) |
Appointment Duration | 5 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 | 06 March 1997(32 years, 5 months after company formation) |
Appointment Duration | 5 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 | 06 March 1997(32 years, 5 months after company formation) |
Appointment Duration | 5 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 | 06 March 1997(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2004) |
Role | Secretary |
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(37 years, 8 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(39 years, 6 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 | £207,708 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
26 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
14 October 1999 | Resolutions
|
10 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
30 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
19 November 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members
|
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
17 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: don road off newhall road sheffield S9 2TF (1 page) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Director resigned (1 page) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Return made up to 05/03/96; no change of members
|
6 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |