Trafford Park Road Trafford Park
Manchester
M17 1HP
Director Name | Derek Joseph Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Sales Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Timothy John Wish |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Abrafract Holdings Ltd Beulah Road Sheffield South Yorkshire S6 2AR |
Secretary Name | Derek Joseph Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Juniper Cottage Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Mr Martin Robert Sanderson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2002) |
Role | Company 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 | 13 March 1995(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Mr Paul Graham Firth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(22 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Brian Edward Peacock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(22 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 2004) |
Role | Chartered Engineer |
Correspondence Address | The Beeches 11 Newbold Avenue Chesterfield Derbyshire S41 7AR |
Secretary Name | Mr John Charles Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 7 Elizabeth Road Urmston Manchester Lancashire M31 4PU |
Director Name | Mr John Charles Collins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2000) |
Role | Personnel Manager |
Correspondence Address | 7 Elizabeth Road Urmston Manchester Lancashire M31 4PU |
Director Name | Terence John Clarke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2002) |
Role | Personnel Manager |
Correspondence Address | 4 The Fold Urmston Manchester M41 5SP |
Secretary Name | Brian Edward Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | The Beeches 11 Newbold Avenue Chesterfield Derbyshire S41 7AR |
Secretary Name | Mr Paul Graham Firth |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Registered Address | Lakeside Trafford Park Road Trafford Park 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 | £21,564 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
6 March 2004 | Resolutions
|
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 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) |
2 September 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
11 April 2002 | Memorandum and Articles of Association (9 pages) |
11 April 2002 | Resolutions
|
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) |
2 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
2 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
2 August 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
1 March 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
7 September 1998 | Return made up to 24/08/98; change of members (6 pages) |
26 July 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
3 February 1998 | New director appointed (2 pages) |
8 December 1997 | Memorandum and Articles of Association (12 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Company name changed devon abrasives LIMITED\certificate issued on 01/12/97 (5 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
17 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
5 August 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
9 November 1995 | Resolutions
|
1 November 1995 | Memorandum and Articles of Association (12 pages) |
1 November 1995 | Resolutions
|
12 September 1995 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
12 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: beulah road sheffield south yorkshire S6 2AR. (1 page) |
11 April 1995 | Auditor's resignation (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |