Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Closed |
Appointed | 17 March 2011(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(53 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 03 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Derek Alty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Sales And Technical Director |
Country of Residence | England |
Correspondence Address | 14 Yewlands Avenue Fulwood Preston Lancashire PR2 9QR |
Director Name | Peter Hodgson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 1998) |
Role | Financial Director |
Correspondence Address | 8 Willowcroft Quorn Loughborough Leicestershire LE12 8HQ |
Director Name | Mr Trevor Howard Sturt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | Hill Wootton Cottage Hill Wootton Warwick Warwickshire CV35 7PP |
Secretary Name | Peter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 8 Willowcroft Quorn Loughborough Leicestershire LE12 8HQ |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(38 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(38 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 1998) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
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 | 02 February 1998(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Sales Director |
Correspondence Address | 28 Dellside Bredbury Stockport Cheshire SK6 2HE |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(38 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Bodycote Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(41 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
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 |
92.3k at £1 | Bodycote Heat Treatments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director on 25 February 2013 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
13 April 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
13 April 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
28 September 2009 | Appointment terminated director bodycote nominees no 2 LIMITED (1 page) |
28 September 2009 | Appointment terminated director bodycote nominees no 1 LIMITED (1 page) |
28 September 2009 | Appointment Terminated Director bodycote nominees no 1 LIMITED (1 page) |
28 September 2009 | Appointment Terminated Director bodycote nominees no 2 LIMITED (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 August 2009 | Accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Withdrawal of application for striking off (1 page) |
15 July 2009 | Withdrawal of application for striking off (1 page) |
14 July 2009 | First Gazette notice for 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) |
6 July 2009 | Application for striking-off (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
30 June 2009 | Location of register of members (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
19 August 2008 | Director's Change of Particulars / bodycote nominees no 2 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF (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 macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road 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 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 September 2007 | Accounts made up to 31 December 2006 (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) |
18 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
11 September 2006 | Accounts made up to 31 December 2005 (3 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) |
26 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (3 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) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
29 September 2004 | Accounts made up to 31 December 2003 (3 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) |
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) |
29 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
14 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
14 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (3 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) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (4 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (4 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (4 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (4 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (7 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (7 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 February 1998 | Auditor's resignation (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Auditor's resignation (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: thermal house colliery lane exhall coventry CV7 9NW (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: thermal house colliery lane exhall coventry CV7 9NW (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
24 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members
|
28 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members
|
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
12 June 1959 | Incorporation (12 pages) |
12 June 1959 | Incorporation (12 pages) |