Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Closed |
Appointed | 17 March 2011(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 November 2016) |
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 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 01 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Director Name | Mr Harry Marks |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Stonecroft Broad Lane Hale Cheshire WA15 0DH |
Director Name | Mr Victor Marks |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Chart House South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(18 years, 8 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 | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (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 | Mr Michael Braun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2009(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2013) |
Role | Financial Controller |
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 | 30 April 2000(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 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 | 30 April 2000(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 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 |
1 at £1 | Clair Griffiths & L. Marks LTD 50.00% Ordinary |
---|---|
1 at £1 | L. Marks LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
21 February 2013 | Termination of appointment of Michael Braun as a director (1 page) |
21 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
21 February 2013 | Appointment of Mr Michael John Harkcom as a director (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 (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Termination of appointment of John Grime 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) |
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) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Appointment of a director (2 pages) |
12 March 2010 | Appointment of a director (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
28 September 2009 | Director appointed mr michael braun (2 pages) |
28 September 2009 | Director appointed mr michael braun (2 pages) |
28 September 2009 | Director appointed mr david farrington landless (2 pages) |
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) |
28 September 2009 | Director appointed mr david farrington landless (2 pages) |
28 September 2009 | Appointment terminated director bodycote nominees no 2 LIMITED (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 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 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) |
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 | Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
17 September 2007 | Accounts for a dormant company 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 (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company 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 (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
29 September 2004 | Accounts for a dormant company 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 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) |
14 July 2003 | Return made up to 14/06/03; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company 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 for a dormant company 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 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 July 2000 | New director appointed (4 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 14/06/98; no change of members (5 pages) |
7 July 1998 | Return made up to 14/06/98; no change of members (5 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 July 1997 | Return made up to 27/06/97; full list of members
|
16 July 1997 | Return made up to 27/06/97; full list of members
|
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) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 August 1996 | Return made up to 27/06/96; no change of members (6 pages) |
11 August 1996 | Return made up to 27/06/96; no change of members (6 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
17 February 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: reddish road reddish stockport cheshire SK5 7BW (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: reddish road reddish stockport cheshire SK5 7BW (1 page) |
29 June 1995 | Return made up to 27/06/95; no change of members
|
29 June 1995 | Return made up to 27/06/95; no change of members
|
9 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 July 1994 | Return made up to 04/07/94; full list of members
|
7 July 1994 | Return made up to 04/07/94; full list of members
|
28 November 1986 | Resolution passed on (13 pages) |
28 November 1986 | Resolution passed on (13 pages) |
14 November 1972 | Certificate of incorporation (1 page) |
14 November 1972 | Certificate of incorporation (1 page) |