Company NameSal Abrasive Technologies Group Limited
Company StatusDissolved
Company Number00939860
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NameSuraflex Abrasives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Michael Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration27 years, 7 months (closed 17 August 2018)
RoleGeneral Manager And Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Secretary NameDavid Michael Parkinson
NationalityBritish
StatusClosed
Appointed18 May 1994(25 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 17 August 2018)
RoleGeneral Manager And Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameMrs Janet Elizabeth Handley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(38 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 17 August 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Bowers
Chorley
Lancashire
PR7 3LA
Director NameMrs Jill Parkinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 May 2008)
RoleBusiness Consultant
Correspondence AddressNo 14 The Courtyard Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NameMr Simon Tarquin Parkinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 May 2008)
RoleMarketing Director
Correspondence AddressLowmead
Meadow Lane, Mawdesley
Ormskirk
L40 2QA
Director NameMr David Raymond Parkinson (Deceased)
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 February 2005)
RoleBusiness Consultant
Correspondence Address14 The Courtyard
Rufford New Hall Rufford Parklane
Rufford Ormskirk
Lancashire
L40 1XE
Secretary NameMr John Ainscow
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address26 Broadfields
Astley Village
Chorley
Lancashire
PR7 1XR

Contact

Websitewww.salgroup.co.uk
Telephone01257 260702
Telephone regionCoppull

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£415,224
Cash£2,251
Current Liabilities£1,364,060

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 April 2003Delivered on: 7 May 2003
Satisfied on: 28 October 2008
Persons entitled: National Westminster 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 on the north side of heaton terrace heaton newcastle upon tyne tyne and wear title number TY172778. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 February 2003Delivered on: 24 February 2003
Satisfied on: 29 May 2003
Persons entitled: National Westminster 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 and buildings on the north east of the junction between elizabeth street and heaton terrace newcastle upon tyne tyne and wear t/n TY77753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 February 2003Delivered on: 24 February 2003
Satisfied on: 29 May 2003
Persons entitled: National Westminster 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 on the north side of heaton terrace heaton newcastle upon tyne tyne and wear t/n TY172778. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 1995Delivered on: 25 August 1995
Satisfied on: 29 May 2003
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts under an agreement dated 22/8/95 floating charge on all proceeds of book & other debts. See the mortgage charge document for full details.
Fully Satisfied
29 March 1989Delivered on: 12 April 1989
Satisfied on: 29 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 27 steeley lane and 1 houghton street chorley lancashire tog with all buildings & fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1985Delivered on: 18 June 1985
Satisfied on: 29 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all heritable property & assets in scotland. (See doc M32). 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.
Fully Satisfied
27 May 2003Delivered on: 5 June 2003
Satisfied on: 4 June 2008
Persons entitled: David Raymond Parkinson and Jill Parkinson

Classification: Legal charge
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: All that f/h land and buildings on the north east of the junction between elizabeth street and heaton terrace, newcastle upon tyne t/n TY77753, all that f/h land on the north side of heaton terrace, heaton, newcastle upon tyne TY172778, l/h property 28 steeley lane, chorley t/n LA557441 (refer to form 395 for further property details). See the mortgage charge document for full details.
Fully Satisfied
9 May 2003Delivered on: 16 May 2003
Satisfied on: 28 October 2008
Persons entitled: National Westminster 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: 27 steeley lane and 1 houghton street chorley chorley lancashire t/n LA619265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2003Delivered on: 16 May 2003
Satisfied on: 28 October 2008
Persons entitled: National Westminster 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: 28 steeley lane chorley lancashire t/n LA557441. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2003Delivered on: 7 May 2003
Satisfied on: 28 October 2008
Persons entitled: National Westminster 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 and buildings on the north east of the junction between elizabeth street and heaton terrace newcastle upon tyne tyne and wear title number TY77753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 September 1978Delivered on: 11 October 1978
Satisfied on: 14 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present and future with fixtures (including trade fixtures) fixed plant and machinery, goodwill and uncalled capital, present and future undertaking, all other property and assets present and future including heritable property and assets in scotland. Fixed and floating charge. (See doc M30).
Fully Satisfied
19 February 2003Delivered on: 24 February 2003
Persons entitled: National Westminster 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.
Outstanding
28 January 2003Delivered on: 29 January 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Part Satisfied

Filing History

17 August 2018Final Gazette dissolved following liquidation (1 page)
17 May 2018Notice of move from Administration to Dissolution (25 pages)
17 May 2018Administrator's progress report (26 pages)
14 December 2017Administrator's progress report (26 pages)
14 December 2017Administrator's progress report (26 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
11 June 2017Administrator's progress report (38 pages)
11 June 2017Administrator's progress report (38 pages)
23 December 2016Result of meeting of creditors (2 pages)
23 December 2016Result of meeting of creditors (2 pages)
6 December 2016Statement of administrator's proposal (56 pages)
6 December 2016Statement of administrator's proposal (56 pages)
2 December 2016Statement of affairs with form 2.14B (17 pages)
2 December 2016Statement of affairs with form 2.14B (17 pages)
22 November 2016Registered office address changed from 44/45 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX to 1 st Peter's Square Manchester M2 3AE on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 44/45 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX to 1 st Peter's Square Manchester M2 3AE on 22 November 2016 (2 pages)
21 November 2016Appointment of an administrator (1 page)
21 November 2016Appointment of an administrator (1 page)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300,000
(6 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300,000
(6 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300,000
(6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 300,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300,000
(6 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300,000
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
7 January 2010Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page)
7 June 2009Auditor's resignation (1 page)
7 June 2009Auditor's resignation (1 page)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 January 2009Return made up to 11/12/08; full list of members (6 pages)
8 January 2009Return made up to 11/12/08; full list of members (6 pages)
7 January 2009Appointment terminated director jill parkinson (1 page)
7 January 2009Appointment terminated director jill parkinson (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 June 2008Memorandum and Articles of Association (3 pages)
10 June 2008Memorandum and Articles of Association (3 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (2 pages)
5 June 2008Declaration of assistance for shares acquisition (6 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2008Appointment terminated director simon parkinson (1 page)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 June 2008Declaration of assistance for shares acquisition (6 pages)
5 June 2008Appointment terminated director simon parkinson (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (2 pages)
14 May 2008Director appointed mrs janet elizabeth handley (1 page)
14 May 2008Director appointed mrs janet elizabeth handley (1 page)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
15 April 2008Director and secretary's change of particulars / david parkinson / 09/04/2008 (1 page)
15 April 2008Nc inc already adjusted 31/03/08 (1 page)
15 April 2008Director and secretary's change of particulars / david parkinson / 09/04/2008 (1 page)
15 April 2008Nc inc already adjusted 31/03/08 (1 page)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
14 December 2007Return made up to 11/12/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 December 2006Return made up to 11/12/06; full list of members (3 pages)
18 December 2006Return made up to 11/12/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Return made up to 11/12/05; full list of members (3 pages)
3 February 2006Return made up to 11/12/05; full list of members (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (10 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (10 pages)
29 December 2004Return made up to 11/12/04; no change of members (8 pages)
29 December 2004Return made up to 11/12/04; no change of members (8 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
30 June 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
14 April 2004Registered office changed on 14/04/04 from: 1 houghton street chorley lancashire PR6 0RG (1 page)
14 April 2004Registered office changed on 14/04/04 from: 1 houghton street chorley lancashire PR6 0RG (1 page)
28 January 2004Return made up to 11/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Return made up to 11/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
1 November 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
14 January 2002Return made up to 11/12/01; full list of members (8 pages)
14 January 2002Return made up to 11/12/01; full list of members (8 pages)
4 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
4 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
19 December 2000Return made up to 11/12/00; full list of members (8 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
4 February 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
20 December 1999Return made up to 11/12/99; full list of members (8 pages)
20 December 1999Return made up to 11/12/99; full list of members (8 pages)
2 February 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
2 February 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
16 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Full accounts made up to 30 September 1997 (21 pages)
27 January 1998Full accounts made up to 30 September 1997 (21 pages)
25 January 1998Registered office changed on 25/01/98 from: 6 bream`s buildings london EC4A 1HP (1 page)
25 January 1998Registered office changed on 25/01/98 from: 6 bream`s buildings london EC4A 1HP (1 page)
29 December 1997Return made up to 11/12/97; full list of members (8 pages)
29 December 1997Return made up to 11/12/97; full list of members (8 pages)
3 April 1997Ad 03/03/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
3 April 1997Ad 03/03/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
4 March 1997Full accounts made up to 30 September 1996 (24 pages)
4 March 1997Full accounts made up to 30 September 1996 (24 pages)
5 December 1996Return made up to 11/12/96; full list of members (8 pages)
5 December 1996Return made up to 11/12/96; full list of members (8 pages)
4 December 1996Memorandum and Articles of Association (16 pages)
4 December 1996Memorandum and Articles of Association (16 pages)
8 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
8 March 1996Ad 28/02/96--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
20 February 1996Full group accounts made up to 30 September 1995 (30 pages)
20 February 1996Full group accounts made up to 30 September 1995 (30 pages)
2 February 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 October 1995Memorandum and Articles of Association (58 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 October 1995Memorandum and Articles of Association (58 pages)
17 October 1995£ nc 150000/500000 30/09/95 (1 page)
17 October 1995£ nc 150000/500000 30/09/95 (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Company name changed suraflex abrasives LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995Company name changed suraflex abrasives LIMITED\certificate issued on 28/09/95 (4 pages)
25 August 1995Particulars of mortgage/charge (6 pages)
25 August 1995Particulars of mortgage/charge (6 pages)
3 January 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 January 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 December 1992Return made up to 11/12/92; no change of members (5 pages)
17 December 1992Return made up to 11/12/92; no change of members (5 pages)
29 November 1991Return made up to 11/12/91; no change of members
  • 363(287) ‐ Registered office changed on 29/11/91
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 1991Return made up to 11/12/91; no change of members
  • 363(287) ‐ Registered office changed on 29/11/91
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 1991Return made up to 31/12/90; full list of members (7 pages)
7 February 1991Return made up to 31/12/90; full list of members (7 pages)
29 August 1990Ad 15/08/90--------- premium £ si 32000@1=32000 £ ic 118000/150000 (2 pages)
29 August 1990Ad 15/08/90--------- premium £ si 32000@1=32000 £ ic 118000/150000 (2 pages)
26 January 1990Return made up to 11/12/89; full list of members (4 pages)
26 January 1990Return made up to 11/12/89; full list of members (4 pages)
25 October 1989Wd 19/10/89 ad 22/09/89--------- £ si 50000@1=50000 £ ic 68000/118000 (3 pages)
25 October 1989Wd 19/10/89 ad 22/09/89--------- £ si 50000@1=50000 £ ic 68000/118000 (3 pages)
16 October 1989Wd 12/10/89 ad 22/09/89--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages)
16 October 1989Nc inc already adjusted (1 page)
16 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1989Wd 12/10/89 ad 22/09/89--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages)
16 October 1989Nc inc already adjusted (1 page)
16 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1988Return made up to 21/02/88; full list of members (4 pages)
28 July 1988Return made up to 21/02/88; full list of members (4 pages)
28 May 1987Return made up to 02/01/87; full list of members (4 pages)
28 May 1987Return made up to 02/01/87; full list of members (4 pages)
3 December 1986Return made up to 06/01/86; full list of members (5 pages)
3 December 1986Return made up to 06/01/86; full list of members (5 pages)