Company NameBodycote European Heat Treatments Limited
Company StatusDissolved
Company Number00986631
CategoryPrivate Limited Company
Incorporation Date11 August 1970(53 years, 8 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameBodycote Knitting Division Limited

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(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusClosed
Appointed23 August 2004(34 years after company formation)
Appointment Duration5 years, 2 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
Appointed23 August 2004(34 years after company formation)
Appointment Duration5 years, 2 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameTimothy Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressFour Springs Langport Road
Long Sutton
Langport
Somerset
TA10 9ND
Director NamePatrice Champion
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2000)
RoleManaging Director
Correspondence Address45 Rue Sully
69006 Lyon
France
Foreign
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tall Tree Close
Sutton Coldfield
West Midlands
B74 4PJ
Director NameHakan Jonson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleMarketing Manager
Correspondence AddressGardskullavagen 12
434 41 Kungsbacka
Sweden
Foreign
Director NameLars Anders Wallberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 1998(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2000)
RolePresident
Correspondence AddressJorsalagatan 1
442 39 Kungalv
Sweden
Foreign

Contact

Websitebodycote.com
Email address[email protected]
Telephone07 398986816
Telephone regionMobile

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)
3 July 2009Application for striking-off (1 page)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
25 June 2009Solvency statement dated 19/06/09 (1 page)
25 June 2009Memorandum of capital - processed 25/06/09 (1 page)
25 June 2009Resolutions
  • RES13 ‐ Cancel share prem a/c 19/06/2009
(1 page)
25 June 2009Statement by directors (1 page)
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)
28 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)
13 September 2004New director appointed (3 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (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)