Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Bodycote Nominees No 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Colin Edward Ayers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Electro Plating Engineer |
Correspondence Address | 14 Moorhead Court Ocean Village Southampton Hampshire SO14 3GQ |
Director Name | Boyd David Denman |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Retired |
Correspondence Address | 4 Harbour Watch Sandbanks Road Evening Hill Poole Dorset BH14 8JB |
Director Name | Joyce Denman |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 4 Harbour Watch Sandbanks Road Evening Hill Poole Dorset BH14 8JB |
Secretary Name | Joyce Denman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 4 Harbour Watch Sandbanks Road Evening Hill Poole Dorset BH14 8JB |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Registered Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2009 | Application for striking-off (1 page) |
28 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 August 2008 | Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
25 August 2005 | Company name changed west middlesex plating co.limite d\certificate issued on 25/08/05 (2 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
13 January 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
23 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
9 January 2001 | New director appointed (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (6 pages) |
11 November 1998 | Resolutions
|
21 July 1998 | Return made up to 02/07/98; full list of members (7 pages) |
14 July 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: unit 5 chartridge development eskdale road, uxbridge middlesex, UB8 2RT (1 page) |
14 July 1998 | New director appointed (3 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (4 pages) |
14 July 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Memorandum and Articles of Association (14 pages) |
26 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 February 1946 | Certificate of incorporation (1 page) |