Trafford Park Road
Manchester
M17 1HP
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 July 2006) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Ann Marion Otter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Corner Cottage 97 Hilltop Road Dronfield Derbyshire S18 1UN |
Director Name | John Barrie Otter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 1998) |
Role | Managing Director |
Correspondence Address | Corner Cottage 97 Hilltop Road Dronfield Derbyshire S18 1UN |
Secretary Name | Ann Marion Otter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Corner Cottage 97 Hilltop Road Dronfield Derbyshire S18 1UN |
Director Name | Mr David Michael Howard |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Avenue Sale Cheshire M33 3PQ |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2002) |
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 | 10 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2002) |
Role | Finance 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 | 10 December 1998(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Director Name | Lars Nyqvist |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 2002(12 years, 2 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(14 years, 1 month 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 | 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 | £96,223 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
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) |
11 April 2002 | Memorandum and Articles of Association (4 pages) |
11 April 2002 | Resolutions
|
27 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
20 March 2002 | Particulars of mortgage/charge (10 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
17 July 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
9 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
8 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: callywhite lane industrial est. Dronfield sheffield S18 2XP (1 page) |
4 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 February 1998 | Return made up to 27/02/98; full list of members
|
5 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 February 1997 | Return made up to 27/02/97; full list of members (6 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |