Company NameCeramet Plasma Coatings Limited
Company StatusDissolved
Company Number01904701
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameAxonfield Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 03 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 03 December 2013)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 December 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Brian Anderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration20 years (resigned 04 January 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Paul Pierce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 February 2006)
RoleEngineer
Correspondence AddressThe Tining
Beacon Lane
Haresfield
Gloucestershire
GL10 3ES
Wales
Secretary NameMr Brian Anderson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Polefield Gardens
Cheltenham
Gloucestershire
GL51 6DY
Wales
Secretary NameAlison Pierce
NationalityBritish
StatusResigned
Appointed24 April 2006(21 years after company formation)
Appointment Duration4 days (resigned 28 April 2006)
RoleStudent
Correspondence AddressThe Tining
Beacon Lane
Haresfield
Gloucestershire
GL10 3ES
Wales
Director NameMr Stewart Raymond Gibson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed28 April 2006(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]
Telephone07 398986816
Telephone regionMobile

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

Shareholders

1.5k at £1Bodycote Surface Technology Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,500
(4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,500
(4 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director on 21 February 2013 (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
30 November 2012Termination of appointment of Stewart Gibson as a director (1 page)
30 November 2012Termination of appointment of Stewart Raymond Gibson as a director on 30 November 2012 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Brian Anderson as a director on 4 January 2012 (1 page)
18 January 2012Termination of appointment of Brian Anderson as a director (1 page)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Appointment of Mr David Farrington Landless as a director (2 pages)
27 September 2010Appointment of Mr David Farrington Landless as a director (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 April 2009Appointment terminated director derek sleight (1 page)
1 April 2009Appointment Terminated Director derek sleight (1 page)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
30 June 2006Auditor's resignation (1 page)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 June 2006Return made up to 14/06/06; full list of members (7 pages)
30 June 2006Auditor's resignation (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2006Registered office changed on 19/05/06 from: ryeford industrial estate ryeford stonehouse glos GL10 2LA (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New director appointed (3 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Director resigned (1 page)
19 May 2006Registered office changed on 19/05/06 from: ryeford industrial estate ryeford stonehouse glos GL10 2LA (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
21 December 1996Particulars of mortgage/charge (4 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 August 1991Registered office changed on 29/08/91 from: unit 28 oldends lane industrial estate stonehouse gloucestershire GL10 3RQ (15 pages)
29 August 1991Registered office changed on 29/08/91 from: unit 28 oldends lane industrial estate stonehouse gloucestershire GL10 3RQ (1 page)
19 June 1989Accounting reference date shortened from 30/06 to 30/09 (1 page)
19 June 1989Accounting reference date shortened from 30/06 to 30/09 (1 page)
19 September 1986Registered office changed on 19/09/86 from: lennox house spa road gloucester (1 page)
19 September 1986Registered office changed on 19/09/86 from: lennox house spa road gloucester (2 pages)
10 May 1985Company name changed\certificate issued on 10/05/85 (2 pages)
10 May 1985Company name changed\certificate issued on 10/05/85 (2 pages)
12 April 1985Incorporation (15 pages)
12 April 1985Incorporation (15 pages)