Company NameVortex Abrasives
Company StatusDissolved
Company Number01404178
CategoryPrivate Unlimited Company
Incorporation Date7 December 1978(45 years, 4 months ago)
Dissolution Date11 June 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 1996)
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
StatusClosed
Appointed13 March 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed13 March 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameDerek Joseph Thomas
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(13 years, 8 months after company formation)
Appointment Duration2 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 1992(13 years, 8 months after company formation)
Appointment Duration2 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 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressJuniper Cottage Eaton Hill
Baslow
Bakewell
Derbyshire
DE45 1SB

Location

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

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
8 January 1996Application for striking-off (1 page)
13 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 November 1995Re-registration of Memorandum and Articles (10 pages)
27 November 1995Declaration of assent for reregistration to UNLTD (1 page)
27 November 1995Application for reregistration from LTD to UNLTD (2 pages)
27 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
27 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)
12 September 1995Return made up to 24/08/95; no change of members (4 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 secretary appointed (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)