Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(25 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(25 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 | Kenneth Thomas Hemus |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 1999) |
Role | Plater |
Correspondence Address | 31 Hordern Crescent Quarry Bank Brierley Hill West Midlands DY5 2NR |
Secretary Name | Gwenda Pamelia Hemus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 31 Hordern Crescent Quarry Bank Brierley Hill West Midlands DY5 2NR |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Mr Stephen George Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Methuen Drive Hoghton Preston Lancashire PR5 0JL |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
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) |
30 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 | 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) |
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) |
24 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 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
13 January 2003 | Resolutions
|
7 November 2002 | New director appointed (3 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (4 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 July 2000 | Resolutions
|
17 May 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: units J11/12 dudley central trading estate shaw road dudley west midlands DY2 8QX (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 October 1977 | Certificate of incorporation (1 page) |