Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 9 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 | 17 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 October 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 1999) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Brian Ellis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Technical Director |
Correspondence Address | 29 Charnwood Close Macclesfield Cheshire SK10 3NR |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tall Tree Close Sutton Coldfield West Midlands B74 4PJ |
Director Name | Mr David Charles Armstrong Wilkins |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 1999) |
Role | Sales Director |
Correspondence Address | 28 Dellside Bredbury Stockport Cheshire SK6 2HE |
Secretary Name | Mrs Clair Grifffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 07 398986816 |
Telephone region | Mobile |
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) |
26 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 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
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) |
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) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
28 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; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
13 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 July 2000 | Return made up to 14/06/00; no change of members (6 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
16 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 July 1998 | Return made up to 14/06/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members
|
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
16 December 1996 | Secretary's particulars changed (1 page) |
25 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
25 June 1996 | Auditor's resignation (1 page) |
31 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 February 1996 | Secretary's particulars changed (1 page) |
20 June 1995 | Return made up to 15/06/95; no change of members
|
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
30 July 1993 | Company name changed bright brazing LIMITED\certificate issued on 01/08/93 (2 pages) |
23 December 1988 | Memorandum and Articles of Association (24 pages) |
6 May 1946 | Certificate of incorporation (1 page) |