Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary Name | Mrs Ute Suse Ball |
---|---|
Status | Closed |
Appointed | 17 March 2011(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Michael John Harkcom |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2013(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 03 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Brian Anderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 04 January 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Paul Pierce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 February 2006) |
Role | Engineer |
Correspondence Address | The Tining Beacon Lane Haresfield Gloucestershire GL10 3ES Wales |
Secretary Name | Mr Brian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Polefield Gardens Cheltenham Gloucestershire GL51 6DY Wales |
Secretary Name | Alison Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(21 years after company formation) |
Appointment Duration | 4 days (resigned 28 April 2006) |
Role | Student |
Correspondence Address | The Tining Beacon Lane Haresfield Gloucestershire GL10 3ES Wales |
Director Name | Mr Stewart Raymond Gibson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(21 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2012) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
Telephone | 07 398986816 |
Telephone region | Mobile |
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 |
1.5k at £1 | Bodycote Surface Technology Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
25 February 2013 | Appointment of Mr Michael John Harkcom as a director on 21 February 2013 (2 pages) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
30 November 2012 | Termination of appointment of Stewart Gibson as a director (1 page) |
30 November 2012 | Termination of appointment of Stewart Raymond Gibson as a director on 30 November 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Termination of appointment of Brian Anderson as a director on 4 January 2012 (1 page) |
18 January 2012 | Termination of appointment of Brian Anderson as a director (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Grime as a secretary (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
27 September 2010 | Appointment of Mr David Farrington Landless as a director (2 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages) |
3 July 2010 | Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page) |
3 July 2010 | Director's details changed for Stewart Raymond Gibson on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Brian Anderson on 1 October 2009 (2 pages) |
3 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director derek sleight (1 page) |
1 April 2009 | Appointment Terminated Director derek sleight (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
30 June 2006 | Auditor's resignation (1 page) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 June 2006 | Auditor's resignation (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
19 May 2006 | Registered office changed on 19/05/06 from: ryeford industrial estate ryeford stonehouse glos GL10 2LA (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: ryeford industrial estate ryeford stonehouse glos GL10 2LA (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members
|
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
26 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
5 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
12 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1996 | Particulars of mortgage/charge (4 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 August 1991 | Registered office changed on 29/08/91 from: unit 28 oldends lane industrial estate stonehouse gloucestershire GL10 3RQ (15 pages) |
29 August 1991 | Registered office changed on 29/08/91 from: unit 28 oldends lane industrial estate stonehouse gloucestershire GL10 3RQ (1 page) |
19 June 1989 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
19 June 1989 | Accounting reference date shortened from 30/06 to 30/09 (1 page) |
19 September 1986 | Registered office changed on 19/09/86 from: lennox house spa road gloucester (1 page) |
19 September 1986 | Registered office changed on 19/09/86 from: lennox house spa road gloucester (2 pages) |
10 May 1985 | Company name changed\certificate issued on 10/05/85 (2 pages) |
10 May 1985 | Company name changed\certificate issued on 10/05/85 (2 pages) |
12 April 1985 | Incorporation (15 pages) |
12 April 1985 | Incorporation (15 pages) |