Company NameBodycote Coatalloy Limited
Company StatusDissolved
Company Number00404899
CategoryPrivate Limited Company
Incorporation Date21 February 1946(78 years, 2 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameWest Middlesex Plating Co.Limited

Business Activity

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

Directors

Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed08 May 1998(52 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusClosed
Appointed01 January 2003(56 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusClosed
Appointed01 January 2003(56 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Colin Edward Ayers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleElectro Plating Engineer
Correspondence Address14 Moorhead Court
Ocean Village
Southampton
Hampshire
SO14 3GQ
Director NameBoyd David Denman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(45 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleRetired
Correspondence Address4 Harbour Watch
Sandbanks Road Evening Hill
Poole
Dorset
BH14 8JB
Director NameJoyce Denman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Harbour Watch
Sandbanks Road Evening Hill
Poole
Dorset
BH14 8JB
Secretary NameJoyce Denman
NationalityBritish
StatusResigned
Appointed02 July 1991(45 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Harbour Watch
Sandbanks Road Evening Hill
Poole
Dorset
BH14 8JB
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(52 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(52 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(54 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
28 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 August 2005Company name changed west middlesex plating co.limite d\certificate issued on 25/08/05 (2 pages)
27 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Director resigned (1 page)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
10 August 2002Auditor's resignation (2 pages)
23 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 14/06/01; no change of members (5 pages)
9 January 2001New director appointed (3 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Director resigned (1 page)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
9 December 1998Return made up to 28/11/98; no change of members (6 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Return made up to 02/07/98; full list of members (7 pages)
14 July 1998Auditor's resignation (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: unit 5 chartridge development eskdale road, uxbridge middlesex, UB8 2RT (1 page)
14 July 1998New director appointed (3 pages)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (4 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1998Memorandum and Articles of Association (14 pages)
26 May 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1997Return made up to 02/07/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1996Return made up to 02/07/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 February 1946Certificate of incorporation (1 page)