Company NameAbrasives Direct Limited
Company StatusDissolved
Company Number04214242
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameFrancis Claire Toms
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleLocal Government Officer
Correspondence Address89 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameJames Christopher Toms
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLinwood 89 Knutsford Road
Row Of Trees
Alderley Edge
Cheshire
SK9 7SH
Secretary NameFrancis Claire Toms
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleLocal Government Officer
Correspondence Address89 Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLines Henry Sixth Floor
Grafton Tower Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2009Liquidators statement of receipts and payments to 25 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 25 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 25 April 2009 (5 pages)
12 November 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
12 November 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 25 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2006Appointment of a voluntary liquidator (1 page)
2 November 2006Statement of affairs (6 pages)
2 November 2006Statement of affairs (6 pages)
2 November 2006Appointment of a voluntary liquidator (1 page)
12 October 2006Registered office changed on 12/10/06 from: 89 knutsford road alderley edge cheshire SK9 7SH (1 page)
12 October 2006Registered office changed on 12/10/06 from: 89 knutsford road alderley edge cheshire SK9 7SH (1 page)
27 June 2006Return made up to 10/05/06; full list of members (7 pages)
27 June 2006Return made up to 10/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
3 June 2005Return made up to 10/05/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
25 May 2004Return made up to 10/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 10/05/03; full list of members (7 pages)
24 July 2003Return made up to 10/05/03; full list of members (7 pages)
4 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 June 2002Return made up to 10/05/02; full list of members (7 pages)
27 June 2002Return made up to 10/05/02; full list of members (7 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
5 June 2001Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 3RD floor churchgate house 56 oxford street manchester M1 6EU (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Incorporation (16 pages)