Company NameHemus & Pearson (Electro Plating) Limited
Company StatusDissolved
Company Number01332502
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

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
Appointed20 December 1999(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusClosed
Appointed01 January 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 10 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
Appointed01 January 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameKenneth Thomas Hemus
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 1999)
RolePlater
Correspondence Address31 Hordern Crescent
Quarry Bank
Brierley Hill
West Midlands
DY5 2NR
Secretary NameGwenda Pamelia Hemus
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address31 Hordern Crescent
Quarry Bank
Brierley Hill
West Midlands
DY5 2NR
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(25 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER

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)
6 July 2009Application for striking-off (1 page)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
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 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)
24 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)
24 June 2004Return made up to 14/06/04; no change of members (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; full list of members (5 pages)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2002New director appointed (3 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
12 August 2002Auditor's resignation (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 14/06/01; no change of members (4 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Director resigned (1 page)
16 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000Registered 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 2000Secretary resigned (1 page)
8 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Return made up to 30/06/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 July 1997Return made up to 30/06/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 October 1977Certificate of incorporation (1 page)