Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1995(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 June 2004) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1994) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Director Name | Mrs Janet Elizabeth Gelder |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1993) |
Role | Chemist |
Correspondence Address | 7 Conifer Close Brierley Hill West Midlands DY5 3HG |
Secretary Name | Derek Robson Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Mr Stephen Robert Bailey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 May 1993) |
Role | Occupational Hygienist |
Correspondence Address | 14 Wadeson Way Croft Warrington Cheshire WA3 7JP |
Director Name | Mr David Peter Miles |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1994) |
Role | Environment Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Gatehead Farm Gatehead Road Delph Oldham OL3 5QE |
Registered Address | C/O Bodycote International Plc Hulley Road Hurdsfield Macclesfield Cheshire SK10 2SG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
17 September 2003 | Accounts for a dormant company made up to 30 November 2002 (6 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
24 April 2002 | Return made up to 10/04/02; no change of members (4 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (6 pages) |
11 May 2001 | Return made up to 10/04/01; no change of members (4 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (8 pages) |
16 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
16 May 2000 | Director's particulars changed (1 page) |
9 May 1999 | Return made up to 10/04/99; no change of members (5 pages) |
10 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
13 May 1998 | Full accounts made up to 30 November 1997 (9 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 30 November 1996 (10 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page) |
25 July 1996 | Auditor's resignation (2 pages) |
29 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
30 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 August 1994 | Company name changed nohs LIMITED\certificate issued on 01/08/94 (2 pages) |
27 January 1993 | Company name changed ferranal and associates LIMITED\certificate issued on 28/01/93 (2 pages) |
27 July 1982 | Certificate of incorporation (1 page) |