Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director Name | Ute Suse Ball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
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 | 20 February 2013(10 years, 5 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 |
Secretary Name | Ute Suse Ball |
---|---|
Status | Closed |
Appointed | 20 February 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Springwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Brian John Birch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Metallurgist |
Correspondence Address | 33 Boars Head Avenue Standish Wigan Lancashire WN6 0BH |
Director Name | David Eric Starkie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Church Road Davenport Green Wilmslow Cheshire SK9 6HH |
Secretary Name | David Eric Starkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Church Road Davenport Green Wilmslow Cheshire SK9 6HH |
Director Name | Carl Thomas Savage |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 139 Pilkington Avenue Sutton Coldfield West Midlands B72 1LH |
Director Name | Mr Michael Hallas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR |
Director Name | Mrs Gillian Michelle Watson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2013) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR |
Secretary Name | Mrs Gillian Michelle Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2013) |
Role | Internal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR |
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 at £1 | Bodycote Usa, Inc 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) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Registered office address changed from C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR on 26 February 2013 (1 page) |
21 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
21 February 2013 | Appointment of Ute Suse Ball as a director (2 pages) |
21 February 2013 | Appointment of Ute Suse Ball as a secretary (2 pages) |
21 February 2013 | Appointment of Ute Suse Ball as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
20 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
20 February 2013 | Termination of appointment of Gillian Watson as a secretary (1 page) |
20 February 2013 | Appointment of Mr Michael John Harkcom as a director (2 pages) |
20 February 2013 | Termination of appointment of Gillian Watson as a director (1 page) |
20 February 2013 | Termination of appointment of Gillian Watson as a secretary (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) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Hallas as a director (1 page) |
4 January 2012 | Appointment of Mr David Farrington Landless as a director (2 pages) |
4 January 2012 | Appointment of Mr David Farrington Landless as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Memorandum of capital 02/09/09 (1 page) |
2 September 2009 | Statement by directors (1 page) |
2 September 2009 | Solvency statement dated 31/07/09 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Memorandum of capital 02/09/09 (1 page) |
2 September 2009 | Statement by directors (1 page) |
2 September 2009 | Solvency statement dated 31/07/09 (1 page) |
2 September 2009 | Resolutions
|
11 August 2009 | Statement by directors (2 pages) |
11 August 2009 | Memorandum of capital - processed 11/08/09 (1 page) |
11 August 2009 | Statement by directors (2 pages) |
11 August 2009 | Memorandum of capital - processed 11/08/09 (1 page) |
11 August 2009 | Solvency statement dated 31/07/09 (4 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
11 August 2009 | Solvency statement dated 31/07/09 (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 May 2009 | Appointment terminated director brian birch (1 page) |
28 May 2009 | Appointment terminated director brian birch (1 page) |
23 October 2008 | Min detail amend capital eff 03/10/08 (1 page) |
23 October 2008 | Min detail amend capital eff 03/10/08 (1 page) |
3 October 2008 | Statement by directors (2 pages) |
3 October 2008 | Solvency statement dated 01/10/08 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Solvency statement dated 01/10/08 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Statement by directors (2 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members
|
4 July 2005 | Return made up to 14/06/05; full list of members
|
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
8 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (5 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
20 January 2003 | Ad 30/10/02--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
20 January 2003 | Ad 30/10/02--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
13 January 2003 | Nc inc already adjusted 30/10/02 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Nc inc already adjusted 30/10/02 (2 pages) |
13 January 2003 | Resolutions
|
14 October 2002 | Location of register of members (1 page) |
14 October 2002 | Location of register of directors' interests (1 page) |
14 October 2002 | Location of register of directors' interests (1 page) |
14 October 2002 | Location of register of members (1 page) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
19 September 2002 | Incorporation (18 pages) |
19 September 2002 | Incorporation (18 pages) |