Company NameSap Engineering Limited
Company StatusDissolved
Company Number02073466
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(24 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
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
Appointed25 February 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Steven Patrick Barker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 06 April 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7e Summerwood Lane
Halsall
Lancashire
L39 8RG
Director NameMr Andrew Deegan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadua
Pygon Hill Lane
Lydiate
Merseyside
L31 4JA
Secretary NameMr Steven Patrick Barker
NationalityBritish
StatusResigned
Appointed24 March 1992(5 years, 4 months after company formation)
Appointment Duration11 years (resigned 06 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7e Summerwood Lane
Halsall
Lancashire
L39 8RG
Director NameDebra Deegan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(10 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadua
Pygon Hill Lane
Lydiate
Merseyside
L31 4JA
Secretary NameDebra Deegan
NationalityBritish
StatusResigned
Appointed06 April 2003(16 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadua
Pygon Hill Lane
Lydiate
Merseyside
L31 4JA
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed04 March 2008(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Gareth Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitebodycote.com
Email address[email protected]

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

6 at £1Bodycote Surface Technology LTD
100.00%
Ordinary

Accounts

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

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
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)
5 January 2012Termination of appointment of Michael Hallas as a director (1 page)
5 January 2012Appointment of Gareth Davies as a director (2 pages)
5 January 2012Termination of appointment of Michael Hallas as a director (1 page)
5 January 2012Appointment of Gareth Davies as a director (2 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/07/2011
(7 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/07/2011
(7 pages)
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 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
10 August 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Full accounts made up to 31 December 2009 (14 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 Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty 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 Michael Hallas on 1 October 2009 (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 Derek Alty on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 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 Michael Hallas on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Registered office changed on 07/07/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
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)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
2 December 2008Registered office changed on 02/12/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director andrew deegan (1 page)
21 April 2008Appointment terminated secretary debra deegan (1 page)
21 April 2008Appointment terminated director andrew deegan (1 page)
21 April 2008Appointment terminated director debra deegan (1 page)
21 April 2008Appointment terminated secretary debra deegan (1 page)
21 April 2008Appointment terminated director debra deegan (1 page)
18 April 2008Director appointed michael hallas (3 pages)
18 April 2008Director appointed derek alty (2 pages)
18 April 2008Director appointed michael hallas (3 pages)
18 April 2008Secretary appointed ` john roland grime (2 pages)
18 April 2008Secretary appointed ` john roland grime (2 pages)
18 April 2008Director appointed derek alty (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Registered office changed on 18/03/2008 from greenhey house glebe road skelmersdale lancashire WN8 9JP (1 page)
18 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
18 March 2008Curr ext from 30/09/2008 to 31/12/2008 (1 page)
18 March 2008Resolutions
  • RES13 ‐ Proposed sale for the sum of £825,000 under section 190 of co act 2006 04/03/2008
(1 page)
18 March 2008Resolutions
  • RES13 ‐ Proposed sale for the sum of £825,000 under section 190 of co act 2006 04/03/2008
(1 page)
18 March 2008Registered office changed on 18/03/2008 from greenhey house glebe road skelmersdale lancashire WN8 9JP (1 page)
17 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
17 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
7 April 2006Return made up to 24/03/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
7 May 2004Return made up to 24/03/04; full list of members (7 pages)
7 May 2004Return made up to 24/03/04; full list of members (7 pages)
26 January 2004Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
24 March 2003Accounts for a small company made up to 30 September 2001 (7 pages)
24 March 2003Accounts for a small company made up to 30 September 2001 (7 pages)
17 March 2003Accounts for a small company made up to 30 September 2000 (8 pages)
17 March 2003Accounts for a small company made up to 30 September 2000 (8 pages)
24 April 2002Return made up to 24/03/02; full list of members (7 pages)
24 April 2002Return made up to 24/03/02; full list of members (7 pages)
15 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Registered office changed on 26/10/00 from: 51 greenhey place skelmersdale WN8 9SA (1 page)
26 October 2000Registered office changed on 26/10/00 from: 51 greenhey place skelmersdale WN8 9SA (1 page)
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)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 24/03/00; full list of members (7 pages)
20 April 2000Return made up to 24/03/00; full list of members (7 pages)
9 September 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
9 September 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
29 July 1999Return made up to 24/03/99; no change of members (4 pages)
29 July 1999Return made up to 24/03/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
15 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
3 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 April 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 July 1997Secretary's particulars changed;director's particulars changed (1 page)
17 July 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
7 April 1997Return made up to 24/03/97; full list of members (6 pages)
7 April 1997Return made up to 24/03/97; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 30 November 1995 (9 pages)
24 June 1996Accounts for a small company made up to 30 November 1995 (9 pages)
28 March 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
7 April 1995Return made up to 24/03/95; no change of members (6 pages)
7 April 1995Return made up to 24/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
4 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1991Ad 20/09/90--------- £ si 3@1=3 £ ic 3/6 (2 pages)
18 February 1991Ad 20/09/90--------- £ si 3@1=3 £ ic 3/6 (2 pages)
13 April 1988Wd 04/03/88 ad 26/11/86--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 April 1988Wd 04/03/88 pd 26/11/86--------- £ si 2@1 (1 page)
13 April 1988Wd 04/03/88 pd 26/11/86--------- £ si 2@1 (1 page)
13 April 1988Wd 04/03/88 ad 26/11/86--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 1986Incorporation (14 pages)
12 November 1986Incorporation (14 pages)