Company NameCarborundum Abrasives UK Limited
Company StatusDissolved
Company Number04473524
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date6 October 2011 (12 years, 6 months ago)
Previous NameBroomco (2966) Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Grant David Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 06 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameCarborundum Abrasives Plc (Corporation)
StatusClosed
Appointed01 February 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 06 October 2011)
Correspondence AddressLakeside
Trafford Park Road, Trafford Park
Manchester
M17 1HP
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed13 August 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameLars Nyqvist
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 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(1 year, 9 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
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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
Turnover£1,287,485
Net Worth-£777,791
Current Liabilities£1,040,548

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
6 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2011Liquidators statement of receipts and payments to 27 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 27 June 2011 (5 pages)
6 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 27 March 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 27 March 2010 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
24 October 2009Liquidators statement of receipts and payments to 27 September 2009 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (5 pages)
27 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
27 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators' statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Result of meeting of creditors (3 pages)
30 March 2006Statement of affairs (6 pages)
30 March 2006Statement of affairs (6 pages)
30 March 2006Result of meeting of creditors (3 pages)
28 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
28 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
1 November 2005Administrator's progress report (8 pages)
1 November 2005Administrator's progress report (8 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
24 June 2005Result of meeting of creditors (25 pages)
24 June 2005Result of meeting of creditors (25 pages)
1 June 2005Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page)
1 June 2005Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page)
25 May 2005Statement of administrator's proposal (25 pages)
25 May 2005Statement of administrator's proposal (25 pages)
29 April 2005Appointment of an administrator (1 page)
29 April 2005Appointment of an administrator (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
6 December 2004Full accounts made up to 31 January 2004 (16 pages)
6 December 2004Full accounts made up to 31 January 2004 (16 pages)
30 July 2004Return made up to 29/06/04; full list of members (7 pages)
30 July 2004Return made up to 29/06/04; full list of members (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
16 January 2004Auditor's resignation (1 page)
16 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 January 2003 (18 pages)
22 October 2003Full accounts made up to 31 January 2003 (18 pages)
15 August 2003Return made up to 29/06/03; full list of members (7 pages)
15 August 2003Return made up to 29/06/03; full list of members (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
4 October 2002Company name changed broomco (2966) LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed broomco (2966) LIMITED\certificate issued on 04/10/02 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 August 2002Registered office changed on 22/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 August 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
21 August 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
29 June 2002Incorporation (19 pages)