Company NameCarbide (UK) Limited
Company StatusDissolved
Company Number01862499
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 6 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools
SIC 33110Repair of fabricated metal products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Secretary NameMr William Alexander Cameron
NationalityBritish
StatusClosed
Appointed25 July 1992(7 years, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold House
Calceby Way, Swaby
Alford
Lincolnshire
LN13 0BX
Director NameMr Alexander Cameron
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian,British
StatusClosed
Appointed10 January 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 18 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Park Street
Hull
HU3 2JF
Director NameMr Michael Witherwick
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Street
Hull
HU3 2JF
Director NameMr William Alexander Cameron
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWold House
Calceby Way, Swaby
Alford
Lincolnshire
LN13 0BX
Director NameMr Laurence Witherwick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(7 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kingtree Avenue
Cottingham
East Yorks
HU16 4DR
Director NameMr Steven Weymes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Western Gailes Way
Hull
North Humberside
HU8 9EQ
Director NameMr Neil Cameron
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(29 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Street
Hull
HU3 2JF

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Laurence Witherwick
50.00%
Ordinary
50 at £1William Alexander Cameron
50.00%
Ordinary

Financials

Year2014
Net Worth£107,854
Cash£971
Current Liabilities£520,778

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Notice of move from Administration to Dissolution on 26 May 2015 (23 pages)
10 December 2014Administrator's progress report to 26 November 2014 (16 pages)
29 July 2014Notice of deemed approval of proposals (1 page)
29 July 2014Statement of affairs with form 2.14B (8 pages)
24 July 2014Statement of administrator's proposal (28 pages)
9 June 2014Registered office address changed from 8 Park Street Anlaby Road Hull East Yorkshire HU3 2JF on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 8 Park Street Anlaby Road Hull East Yorkshire HU3 2JF on 9 June 2014 (2 pages)
6 June 2014Appointment of an administrator (1 page)
20 May 2014Termination of appointment of Neil Cameron as a director (1 page)
12 March 2014Appointment of Mr Alexander Cameron as a director (2 pages)
12 March 2014Appointment of Mr Michael Witherwick as a director (2 pages)
12 March 2014Appointment of Mr Neil Cameron as a director (2 pages)
11 March 2014Termination of appointment of William Cameron as a director (1 page)
11 March 2014Termination of appointment of Laurence Witherwick as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 25 July 2011 (5 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2007Return made up to 25/07/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 July 2006Return made up to 25/07/06; full list of members (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
1 August 2005Return made up to 25/07/05; full list of members (3 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
29 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Director resigned (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Return made up to 25/07/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 1999Return made up to 25/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 August 1998Return made up to 25/07/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1996Return made up to 25/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 March 1987Particulars of mortgage/charge (4 pages)
12 December 1984Company name changed\certificate issued on 12/12/84 (2 pages)
8 December 1984Dir / sec appoint / resign (1 page)
7 December 1984Dir / sec appoint / resign (2 pages)
9 November 1984Incorporation (20 pages)