Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director Name | Carborundum Abrasives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2008) |
Correspondence Address | Lakeside Trafford Park Road, Trafford Park Manchester M17 1HP |
Director Name | Klaus Dietrich Kopnick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Lotharstr 25 40547 Dusseldorf Foreign |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 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 | 20 May 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 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(1 year, 9 months 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 |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,752,761 |
Net Worth | -£304,244 |
Cash | £16,890 |
Current Liabilities | £342,484 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
17 May 2006 | Order of court to wind up (2 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Result of meeting of creditors (3 pages) |
30 March 2006 | Statement of affairs (6 pages) |
28 March 2006 | Notice of move from Administration to Dissolution (9 pages) |
1 November 2005 | Administrator's progress report (8 pages) |
19 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: lakeside trafford park road trafford park manchester M17 1HP (1 page) |
25 May 2005 | Statement of administrator's proposal (20 pages) |
29 April 2005 | Appointment of an administrator (1 page) |
21 February 2005 | New director appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts made up to 31 January 2004 (18 pages) |
30 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
6 March 2004 | Resolutions
|
16 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Director resigned (1 page) |
22 October 2003 | Accounts made up to 31 January 2003 (18 pages) |
15 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 June 2003 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 August 2002 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |