Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(38 years, 3 months after company formation) |
Appointment Duration | 6 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 | 01 January 2003(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Phillip George Holloway |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 September 2000) |
Role | Plating Manager |
Country of Residence | England |
Correspondence Address | 151 Pinehurst Road West Moors Wimborne Dorset BH22 0AW |
Director Name | Mr Terence Leslie Hudson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | Windward 330 Sandbanks Road Evening Hill Poole Dorset BH14 8HY |
Secretary Name | Phillip George Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Pinehurst Road West Moors Wimborne Dorset BH22 0AW |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 140 Kingsway Manchester Greater Manchester M19 1BB |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | Robert Edward Gardner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2002) |
Role | Sales Manager |
Correspondence Address | 2 Spiers Close Knowle Solihull West Midlands B93 9ES |
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 (16 years, 3 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) |
27 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 | 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) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (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; no change of members (4 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; full list of members (5 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (3 pages) |
13 January 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (4 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
17 January 2001 | New director appointed (2 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Director resigned (1 page) |
23 December 1999 | New director appointed (3 pages) |
28 October 1999 | Auditor's resignation (1 page) |
25 October 1999 | Company name changed parstream LIMITED\certificate issued on 26/10/99 (2 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 April 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
11 November 1998 | Resolutions
|
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
2 June 1998 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (22 pages) |
27 August 1997 | Director's particulars changed (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Secretary resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 22-26 harwell road poole dorset BH17 7RA (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
10 December 1996 | Resolutions
|
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1996 | Return made up to 28/05/96; no change of members
|
28 February 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |