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 | 25 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Steven Patrick Barker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 06 April 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7e Summerwood Lane Halsall Lancashire L39 8RG |
Director Name | Mr Andrew Deegan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Padua Pygon Hill Lane Lydiate Merseyside L31 4JA |
Secretary Name | Mr Steven Patrick Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 06 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7e Summerwood Lane Halsall Lancashire L39 8RG |
Director Name | Debra Deegan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padua Pygon Hill Lane Lydiate Merseyside L31 4JA |
Secretary Name | Debra Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Padua Pygon Hill Lane Lydiate Merseyside L31 4JA |
Director Name | Mr Derek Alty |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Website | bodycote.com |
---|---|
Email address | [email protected] |
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 |
6 at £1 | Bodycote Surface Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
25 February 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Appointment of Mr David Farrington Landless as a director (2 pages) |
25 February 2013 | Termination of appointment of Derek Alty as a director (1 page) |
25 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
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) |
5 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
5 January 2012 | Appointment of Gareth Davies as a director (2 pages) |
5 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
5 January 2012 | Appointment of Gareth Davies as a director (2 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Auditor's resignation (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders
|
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 April 2011 | Appointment of Mrs Ute Suse Ball as a secretary (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 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 Derek Alty on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
3 July 2010 | Director's details changed for Mr Derek Alty 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 Michael Hallas 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) |
3 July 2010 | Director's details changed for Mr Derek Alty 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) |
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 Michael Hallas on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
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) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 June 2008 | Location of debenture register (1 page) |
24 June 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director andrew deegan (1 page) |
21 April 2008 | Appointment terminated secretary debra deegan (1 page) |
21 April 2008 | Appointment terminated director andrew deegan (1 page) |
21 April 2008 | Appointment terminated director debra deegan (1 page) |
21 April 2008 | Appointment terminated secretary debra deegan (1 page) |
21 April 2008 | Appointment terminated director debra deegan (1 page) |
18 April 2008 | Director appointed michael hallas (3 pages) |
18 April 2008 | Director appointed derek alty (2 pages) |
18 April 2008 | Director appointed michael hallas (3 pages) |
18 April 2008 | Secretary appointed ` john roland grime (2 pages) |
18 April 2008 | Secretary appointed ` john roland grime (2 pages) |
18 April 2008 | Director appointed derek alty (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from greenhey house glebe road skelmersdale lancashire WN8 9JP (1 page) |
18 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
18 March 2008 | Curr ext from 30/09/2008 to 31/12/2008 (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Registered office changed on 18/03/2008 from greenhey house glebe road skelmersdale lancashire WN8 9JP (1 page) |
17 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
17 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
7 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
26 January 2004 | Return made up to 24/03/03; full list of members
|
26 January 2004 | Return made up to 24/03/03; full list of members
|
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 March 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
15 May 2001 | Return made up to 24/03/01; full list of members
|
15 May 2001 | Return made up to 24/03/01; full list of members
|
26 October 2000 | Registered office changed on 26/10/00 from: 51 greenhey place skelmersdale WN8 9SA (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 51 greenhey place skelmersdale WN8 9SA (1 page) |
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) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
9 September 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
9 September 1999 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
29 July 1999 | Return made up to 24/03/99; no change of members (4 pages) |
29 July 1999 | Return made up to 24/03/99; no change of members (4 pages) |
15 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
15 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
3 April 1998 | Return made up to 24/03/98; full list of members
|
3 April 1998 | Return made up to 24/03/98; full list of members
|
28 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
28 March 1996 | Return made up to 24/03/96; no change of members
|
28 March 1996 | Return made up to 24/03/96; no change of members
|
7 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
7 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
7 April 1995 | Return made up to 24/03/95; no change of members (6 pages) |
7 April 1995 | Return made up to 24/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
18 February 1991 | Ad 20/09/90--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
18 February 1991 | Ad 20/09/90--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
13 April 1988 | Wd 04/03/88 ad 26/11/86--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 April 1988 | Wd 04/03/88 pd 26/11/86--------- £ si 2@1 (1 page) |
13 April 1988 | Wd 04/03/88 pd 26/11/86--------- £ si 2@1 (1 page) |
13 April 1988 | Wd 04/03/88 ad 26/11/86--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 1986 | Incorporation (14 pages) |
12 November 1986 | Incorporation (14 pages) |