Company NameBodycote (Electroplating) Limited
Company StatusDissolved
Company Number00455067
CategoryPrivate Limited Company
Incorporation Date5 June 1948(75 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

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
Appointed27 March 1997(48 years, 10 months after company formation)
Appointment Duration12 years, 7 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(54 years, 7 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(54 years, 7 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 NamePaul Roberts
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(43 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address45 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameColin Grey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address22 Ullswater
Macclesfield
Cheshire
SK11 7YN
Director NameTerence Anthony Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleEngineer
Correspondence AddressRidge View Langley Road
Langley
Macclesfield
Cheshire
SK11 0DP
Director NameChristopher Arton Stokoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressDale Fold Cottage Dale House Fold
Towers Road Poynton
Stockport
Cheshire
SK12 1DG
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(43 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG

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, 3 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)
26 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 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
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)
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)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 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; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 August 2002Auditor's resignation (2 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
23 January 2002Director resigned (1 page)
2 November 2001Accounts made up to 31 December 2000 (9 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
3 November 2000Accounts made up to 31 December 1999 (11 pages)
28 October 1999Auditor's resignation (1 page)
28 September 1999Accounts made up to 31 December 1998 (15 pages)
8 July 1999Return made up to 14/06/99; no change of members (7 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Accounts made up to 31 December 1997 (13 pages)
9 July 1998Return made up to 14/06/98; full list of members (8 pages)
2 June 1998Director resigned (1 page)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140, kingsway manchester M19 1BB (1 page)
24 April 1997Secretary resigned (1 page)
20 December 1996Secretary's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; full list of members (8 pages)
18 June 1996Accounts made up to 31 December 1995 (15 pages)
17 February 1996Secretary's particulars changed (1 page)
29 June 1995Return made up to 27/06/95; no change of members (6 pages)
9 June 1995Accounts made up to 31 December 1994 (15 pages)
19 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)