Company NameCarborundum Abrasives Plc
DirectorsGrant David Roberts and Carbo Plc
Company StatusDissolved
Company Number01763243
CategoryPublic Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous NameCarbo Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Grant David Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(21 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameCarbo Plc (Corporation)
StatusCurrent
Appointed25 June 2002(18 years, 8 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressLakeside
Trafford Park Road
Manchester
M17 1HP
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 12 February 1993)
RoleChief Executive
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 June 2002)
RoleGroup Managing 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
Appointed17 May 1992(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed17 May 1992(8 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr David Michael Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(9 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Avenue
Sale
Cheshire
M33 3PQ
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 2002(18 years, 7 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(20 years, 5 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 Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£818,397
Current Liabilities£318,718

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
14 February 2007Order of court to wind up (2 pages)
17 May 2006Order of court to wind up (2 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Statement of affairs (5 pages)
28 March 2006Notice of move from Administration to Dissolution (6 pages)
1 November 2005Administrator's progress report (6 pages)
19 July 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: p o box 55 trafford park manchester M17 1HP (1 page)
26 May 2005Statement of administrator's proposal (17 pages)
29 April 2005Appointment of an administrator (1 page)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 January 2004 (9 pages)
3 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (11 pages)
17 June 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
12 May 2003Auditor's resignation (1 page)
4 December 2002Full accounts made up to 31 January 2002 (16 pages)
30 August 2002Delivery ext'd 3 mth 31/01/02 (1 page)
14 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
30 August 2001Full accounts made up to 31 January 2001 (14 pages)
8 June 2001Return made up to 17/05/01; full list of members (7 pages)
14 June 2000Return made up to 17/05/00; full list of members (7 pages)
14 June 2000Full accounts made up to 31 January 2000 (15 pages)
10 August 1999Full accounts made up to 31 January 1999 (16 pages)
22 June 1999Return made up to 17/05/99; full list of members (6 pages)
19 November 1998Auditor's resignation (1 page)
26 July 1998Full accounts made up to 31 January 1998 (15 pages)
16 June 1998Return made up to 17/05/98; no change of members (4 pages)
14 August 1997Full accounts made up to 31 January 1997 (15 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 June 1997Company name changed carbo PLC\certificate issued on 13/06/97 (2 pages)
5 August 1996Full accounts made up to 31 January 1996 (15 pages)
1 July 1996Return made up to 17/05/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (8 pages)
21 July 1995Full accounts made up to 31 January 1995 (15 pages)
19 June 1995Return made up to 17/05/95; no change of members (4 pages)
8 October 1991New director appointed (2 pages)
28 August 1991Full group accounts made up to 31 December 1990 (27 pages)
14 June 1989Full accounts made up to 31 December 1988 (28 pages)
20 July 1988Prospectus (37 pages)