Company NameSouthern Abrasives Limited
Company StatusDissolved
Company Number01082379
CategoryPrivate Limited Company
Incorporation Date17 November 1972(51 years, 4 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

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(29 years, 7 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(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 01 August 2006)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Director NameDerek Joseph Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleSales Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameTimothy John Wish
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressAbrafract Holdings Ltd
Beulah Road
Sheffield
South Yorkshire
S6 2AR
Secretary NameDerek Joseph Thomas
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2002)
RoleCompany Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 08 April 2004)
RoleAccountant
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(29 years, 6 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(31 years, 4 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
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,929

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)
24 August 2004Return made up to 19/07/04; full list of members (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (3 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)
30 May 2002New director appointed (2 pages)
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 (6 pages)
2 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 September 1998Return made up to 24/08/98; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
25 July 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
5 August 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Memorandum and Articles of Association (20 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 September 1995Return made up to 24/08/95; no change of members (4 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
13 April 1995New secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: beulah road sheffield south yorkshire S6 2AR (1 page)
11 April 1995Auditor's resignation (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Director resigned (2 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (8 pages)