Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 August 2006) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Mr Trevor Aubrey Egan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 October 1991) |
Role | Chairman & Chief Executive |
Correspondence Address | 34 Green Courts Bowdon Altrincham Cheshire WA14 2SR |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 June 2002) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr Brian Francis James |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Production Director |
Correspondence Address | 54 Avondale Crescent Urmston Manchester Lancashire M41 7AU |
Director Name | Mr Henry Kirk |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1991) |
Role | Group Finance Director/Company Secretary |
Correspondence Address | 87 Carrwood Halebarns Altrincham Cheshire WA15 0ET |
Director Name | Graham Martin-Loat |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 1999) |
Role | Sales Director |
Correspondence Address | 12 Abingdon Road Bramhall Stockport Cheshire SK7 3EU |
Secretary Name | Mr Henry Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 87 Carrwood Halebarns Altrincham Cheshire WA15 0ET |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 April 2004) |
Role | Chartered 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(31 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(33 years, 7 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 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 | -£308,929 |
Current Liabilities | £308,929 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
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) |
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) |
6 September 2004 | Return made up to 19/07/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 January 2003 (9 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
10 July 2001 | Resolutions
|
2 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
19 November 1998 | Auditor's resignation (1 page) |
4 September 1998 | Return made up to 19/07/98; full list of members (5 pages) |
26 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
6 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
29 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (15 pages) |