Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director Name | Carbo Plc (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2002(18 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | Lakeside Trafford Park Road Manchester M17 1HP |
Director Name | Brian Leslie Fuller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 12 February 1993) |
Role | Chief Executive |
Correspondence Address | Cotswold House Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 June 2002) |
Role | Group Managing 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 | 17 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 517 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(9 years, 1 month 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 | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 May 2002) |
Role | Managing 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(18 years, 7 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(20 years, 5 months 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 | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £818,397 |
Current Liabilities | £318,718 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Completion of winding up (1 page) |
14 February 2007 | Order of court to wind up (2 pages) |
17 May 2006 | Order of court to wind up (2 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Statement of affairs (5 pages) |
28 March 2006 | Notice of move from Administration to Dissolution (6 pages) |
1 November 2005 | Administrator's progress report (6 pages) |
19 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: p o box 55 trafford park manchester M17 1HP (1 page) |
26 May 2005 | Statement of administrator's proposal (17 pages) |
29 April 2005 | Appointment of an administrator (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 31 January 2004 (9 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
15 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 31 January 2003 (11 pages) |
17 June 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 May 2003 | Auditor's resignation (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (16 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
14 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
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) |
30 August 2001 | Full accounts made up to 31 January 2001 (14 pages) |
8 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
14 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (16 pages) |
22 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
19 November 1998 | Auditor's resignation (1 page) |
26 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
16 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 June 1997 | Company name changed carbo PLC\certificate issued on 13/06/97 (2 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (15 pages) |
1 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
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 17/05/95; no change of members (4 pages) |
8 October 1991 | New director appointed (2 pages) |
28 August 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
14 June 1989 | Full accounts made up to 31 December 1988 (28 pages) |
20 July 1988 | Prospectus (37 pages) |