Trafford Park Road
Manchester
M17 1HP
Director Name | Hophold Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2004(29 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Lakeside Trafford Park Road Trafford Park Manchester M17 1HP |
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2005(30 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Christopher Vernon Whittaker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Chartered Engineer |
Correspondence Address | Hardwick View Ashover Road Ashover Chesterfield Derbyshire S45 0BL |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1992) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Colin Sparham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 The Brook Nether Heage Belper Derbyshire DE56 2AP |
Director Name | Geoffrey William Prentice |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Thatchers Lane Tansley Matlock Derbyshire DE4 5FD |
Director Name | Brian Edward Peacock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 February 2004) |
Role | Engineering Director |
Correspondence Address | The Beeches 11 Newbold Avenue Chesterfield Derbyshire S41 7AR |
Director Name | Michael Newby |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1994) |
Role | Personnel Director |
Correspondence Address | 23 Bentinck Drive Clowne Chesterfield Derbyshire S43 4SS |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | Bannister House Chesterfield Road Two Dales Matlock Derbyshire DE4 2EZ |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Director Name | Alan Stanley Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneridge Barn The Knoll Tansley Nr Matlock Derbyshire DE4 5FN |
Director Name | Ffransis Ap Dafydd |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 July 1991) |
Role | Manufacturing Director |
Correspondence Address | The Hollies 32 Station Road Hatfield Doncaster South Yorkshire DN7 6QJ |
Secretary Name | Colin Sparham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Brook Nether Heage Belper Derbyshire DE56 2AP |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 May 2002) |
Role | Group 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 | 01 December 1992(18 years, 8 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 | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2002) |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Harold Alan Blair |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 21 Hillside Drive Walton Chesterfield Derbyshire S40 2DB |
Director Name | Mr David Rowlands |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Stumperlowe Close Sheffield South Yorkshire S10 3PP |
Director Name | Bryan John Sims |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 1997) |
Role | Engineer |
Correspondence Address | 6 Cow Rakes Lane Whiston Rotherham South Yorkshire S60 4AF |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(28 years, 2 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(30 years 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 | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,393,641 |
Current Liabilities | £2,410,343 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2007 | Deferment of dissolution (voluntary) (1 page) |
7 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: lakeside, P.O.box 55 trafford park road trafford park manchester, M17 1HP (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Appointment of a voluntary liquidator (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 (7 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
10 June 2003 | Return made up to 31/05/03; 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) |
21 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
16 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 November 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
14 October 1999 | Resolutions
|
10 August 1999 | Full accounts made up to 31 January 1999 (14 pages) |
22 June 1999 | Return made up to 31/05/99; full list of members
|
19 November 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 January 1998 (14 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 November 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 31/05/97; no change of members (6 pages) |
6 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
17 June 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
28 October 1996 | Full accounts made up to 31 January 1996 (15 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
24 April 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Particulars of mortgage/charge (8 pages) |
21 July 1995 | Full accounts made up to 31 January 1995 (15 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 April 1995 | New director appointed (2 pages) |
9 July 1993 | Resolutions
|
31 January 1990 | Memorandum and Articles of Association (19 pages) |
20 April 1989 | Memorandum and Articles of Association (18 pages) |