Company NameCarborundum U.K. Ltd.
Company StatusLiquidation
Company Number00120427
CategoryPrivate Limited Company
Incorporation Date22 February 1912(112 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(85 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed31 May 2002(90 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2005(93 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(95 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameChristopher George Burley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(79 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 December 2000)
RoleDirector Operations
Correspondence AddressWinter Nellis
Reeds Brow Rainford
St Helens
Merseyside
WA11 8PE
Director NameMr James David Dunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1991(79 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleVice-President International Operations
Correspondence Address112 Fairview Court
Grand Island
New York 14072
Foreign
Director NameMr Barry Alexander English
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(79 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleTreasury Manager - Europe
Correspondence Address282 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameMr James Lawrence King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed28 September 1991(79 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleDirector Operations - Fiber
Correspondence Address55 Wyngate Lane
Williamsville
New York 14221
United States
Secretary NameMr Barry Alexander English
NationalityBritish
StatusResigned
Appointed28 September 1991(79 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address282 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(84 years after company formation)
Appointment Duration9 years, 1 month (resigned 21 April 2005)
RoleGeneral Delegate Uk Ireland &
Correspondence Address30 Avenue Deylau
Paris
75016
France
Director NameEric Lillo
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(84 years after company formation)
Appointment Duration6 months, 1 week (resigned 07 September 1996)
RoleOperations Director
Correspondence Address7 Clos De Pomponne La Pomponnette
Lagny 77400
France
Foreign
Director NameDouglas Wright
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(84 years after company formation)
Appointment Duration4 years (resigned 27 March 2000)
RoleCompany Director
Correspondence Address10 Pheasant Field
Hale Village
Liverpool
L24 5SD

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 March 2017 (overdue)

Filing History

6 July 2017Liquidators' statement of receipts and payments to 18 June 2017 (5 pages)
13 January 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
21 July 2016Liquidators' statement of receipts and payments to 18 June 2016 (5 pages)
21 July 2016Liquidators statement of receipts and payments to 18 June 2016 (5 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages)
9 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 18 December 2015 (5 pages)
21 July 2015Liquidators statement of receipts and payments to 18 June 2015 (5 pages)
21 July 2015Liquidators' statement of receipts and payments to 18 June 2015 (5 pages)
6 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
6 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
21 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
21 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
7 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
7 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
5 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
24 June 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
11 January 2008Declaration of solvency (3 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: mill lane rainford st. Helens merseyside WA11 8LP (1 page)
8 January 2008Director's particulars changed (1 page)
13 December 2007New director appointed (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
5 July 2007Resolutions
  • RES13 ‐ Dirs actions ratified 06/06/07
(1 page)
7 March 2007Return made up to 01/03/07; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 June 2005New director appointed (11 pages)
25 April 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Director's particulars changed (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 October 2003Return made up to 28/09/03; full list of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 December 2002Return made up to 28/09/02; full list of members (5 pages)
6 October 2002Location of register of members (1 page)
6 September 2002Return made up to 22/06/02; full list of members (5 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned;director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 September 2001Return made up to 28/09/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Return made up to 28/09/99; full list of members (8 pages)
27 October 1998Return made up to 28/09/98; full list of members (8 pages)
24 July 1998Auditor's resignation (1 page)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (18 pages)
28 January 1998New director appointed (2 pages)
27 October 1997Return made up to 28/09/97; full list of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (23 pages)
22 January 1997Full accounts made up to 29 February 1996 (19 pages)
31 December 1996Company name changed the carborundum company LIMITED\certificate issued on 31/12/96 (2 pages)
28 October 1996Return made up to 28/09/96; full list of members (8 pages)
25 October 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
18 September 1996Director resigned (1 page)
30 July 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
29 February 1996Accounting reference date shortened from 31/12 to 28/02 (1 page)
25 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Full accounts made up to 31 December 1994 (17 pages)
6 June 1993Full accounts made up to 31 December 1992 (15 pages)
18 August 1992Full accounts made up to 31 December 1991 (16 pages)
2 October 1989Full group accounts made up to 31 December 1988 (15 pages)
24 November 1988Full group accounts made up to 31 December 1987 (11 pages)
23 September 1987Full group accounts made up to 31 December 1986 (18 pages)
21 May 1985Accounts made up to 31 December 1983 (19 pages)
13 February 1975New secretary appointed (3 pages)