Company NameCase Hardening Treatments Limited
Company StatusDissolved
Company Number00728745
CategoryPrivate Limited Company
Incorporation Date3 July 1962(61 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(34 years, 9 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 December 1999(37 years, 5 months after company formation)
Appointment Duration9 years, 11 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 December 1999(37 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Brian Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleTechnical Director
Correspondence Address29 Charnwood Close
Macclesfield
Cheshire
SK10 3NR
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Tree Close
Sutton Coldfield
West Midlands
B74 4PJ
Director NameChristopher Arton Stokoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleChartered Accountant
Correspondence AddressDale Fold Cottage Dale House Fold
Towers Road Poynton
Stockport
Cheshire
SK12 1DG
Director NameMr David Charles Armstrong Wilkins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleSales Director
Correspondence Address28 Dellside
Bredbury
Stockport
Cheshire
SK6 2HE
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1991(29 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)
30 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)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 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 2003Return made up to 14/06/03; full list of members (5 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 July 1999Return made up to 14/06/99; no change of members (7 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 July 1998Return made up to 14/06/98; no change of members (6 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997Director resigned (1 page)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
17 July 1997Return made up to 04/07/94; no change of members (6 pages)
16 July 1997Return made up to 14/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
20 December 1996Secretary's particulars changed (1 page)
25 June 1996Auditor's resignation (1 page)
25 June 1996Return made up to 14/06/96; no change of members (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 February 1996Secretary's particulars changed (1 page)
20 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1962Certificate of incorporation (1 page)