Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2004(34 years after company formation) |
Appointment Duration | 5 years, 2 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 | 23 August 2004(34 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 October 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Clair Griffiths |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Director Name | Mr John Roland Grime |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Timothy Bell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Four Springs Langport Road Long Sutton Langport Somerset TA10 9ND |
Director Name | Patrice Champion |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2000) |
Role | Managing Director |
Correspondence Address | 45 Rue Sully 69006 Lyon France Foreign |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tall Tree Close Sutton Coldfield West Midlands B74 4PJ |
Director Name | Hakan Jonson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Marketing Manager |
Correspondence Address | Gardskullavagen 12 434 41 Kungsbacka Sweden Foreign |
Director Name | Lars Anders Wallberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 1998(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2000) |
Role | President |
Correspondence Address | Jorsalagatan 1 442 39 Kungalv Sweden Foreign |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 07 398986816 |
Telephone region | Mobile |
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) |
3 July 2009 | Application for striking-off (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Solvency statement dated 19/06/09 (1 page) |
25 June 2009 | Memorandum of capital - processed 25/06/09 (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Statement by directors (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield 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 (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) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |