Bramhall
Stockport
Cheshire
SK7 3DP
Director Name | Bodycote Nominees No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 November 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 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 November 2009) |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Royston Joseph Dunn |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 1993) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 297 Mapperley Plains Mapperley Nottingham Nottinghamshire NG3 5RG |
Director Name | Nigel Knight |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 1993) |
Role | Engineer |
Correspondence Address | 87 Duke Street Arnold Nottingham Nottinghamshire NG5 6GP |
Secretary Name | Jane Lesley Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 297 Mapperley Plains Nottingham Nottinghamshire NG3 5RG |
Director Name | Jean Appleby |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1996) |
Role | Accountant |
Correspondence Address | Kirkstone Blyth Hall Blyth Worksop Nottinghamshire S81 8HL |
Director Name | Malcolm Hutchinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 1994) |
Role | Electro Plater |
Correspondence Address | 29b Brecks Lane Brecks Rotherham South Yorkshire S65 3JQ |
Secretary Name | Jean Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1996) |
Role | Accountant |
Correspondence Address | Kirkstone Blyth Hall Blyth Worksop Nottinghamshire S81 8HL |
Director Name | Mr Douglas Edward Marrison Appleby |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Gorse Farm Fulletby Horncastle Lincolnshire LN9 6LA |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1999) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 March 1997) |
Role | Accountant |
Correspondence Address | 29 Sutton Close Macclesfield Cheshire SK11 7RW |
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 |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
30 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 (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) |
24 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) |
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) |
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) |
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) |
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) |
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) |
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) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
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) |
11 November 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (5 pages) |
2 June 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 20/11/97; full list of members (7 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
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) |
17 February 1997 | Resolutions
|
6 February 1997 | Return made up to 02/12/96; full list of members (8 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Memorandum and Articles of Association (13 pages) |
30 December 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned;director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: john h mason LTD canklow meadows west bawtry road rotherham S60 2XL (1 page) |
2 October 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
2 October 1996 | Director resigned (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
12 December 1995 | Return made up to 03/12/95; no change of members
|
20 July 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
12 June 1981 | Certificate of incorporation (1 page) |