Company NameGemini Abrasives Limited
Company StatusDissolved
Company Number00988177
CategoryPrivate Limited Company
Incorporation Date28 August 1970(53 years, 8 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)
Previous NamesPolybau Limited and Carbo Realisation Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarbo Plc (Corporation)
StatusClosed
Appointed25 June 2002(31 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2006)
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2006)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameMr Trevor Aubrey Egan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 October 1991)
RoleChairman & Chief Executive
Correspondence Address34 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 25 June 2002)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Brian Francis James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleProduction Director
Correspondence Address54 Avondale Crescent
Urmston
Manchester
Lancashire
M41 7AU
Director NameMr Henry Kirk
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month 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 NameGraham Martin-Loat
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleSales Director
Correspondence Address12 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EU
Secretary NameMr Henry Kirk
NationalityBritish
StatusResigned
Appointed05 October 1991(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address87 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed10 December 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(22 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressSilkesnas 12 Torne
355 97 Vaxjo
Sweden
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusResigned
Appointed08 April 2004(33 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 March 2005)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB

Location

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

Financials

Year2014
Net Worth-£308,929
Current Liabilities£308,929

Accounts

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

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 September 2004Return made up to 19/07/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 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 (9 pages)
26 August 2003Return made up to 19/07/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 August 2002New director appointed (1 page)
19 August 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
21 November 2001Full accounts made up to 31 January 2001 (14 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
10 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2000Full accounts made up to 31 January 2000 (16 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
10 August 1999Full accounts made up to 31 January 1999 (15 pages)
19 November 1998Auditor's resignation (1 page)
4 September 1998Return made up to 19/07/98; full list of members (5 pages)
26 July 1998Full accounts made up to 31 January 1998 (14 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 January 1997 (15 pages)
28 October 1996Full accounts made up to 31 January 1996 (15 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Full accounts made up to 31 January 1995 (15 pages)