Company NameBodycote American Holdings Limited
Company StatusDissolved
Company Number04539346
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameUte Suse Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed20 February 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed20 February 2013(10 years, 5 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
Secretary NameUte Suse Ball
StatusClosed
Appointed20 February 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Brian John Birch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleMetallurgist
Correspondence Address33 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameDavid Eric Starkie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Church Road
Davenport Green
Wilmslow
Cheshire
SK9 6HH
Secretary NameDavid Eric Starkie
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Church Road
Davenport Green
Wilmslow
Cheshire
SK9 6HH
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2004)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bodycote Metallurgical
Coatings, Shakespeare Street
Wolverhampton
West Midlands
WV1 3LR
Director NameMrs Gillian Michelle Watson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2013)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bodycote Metallurgical
Coatings, Shakespeare Street
Wolverhampton
West Midlands
WV1 3LR
Secretary NameMrs Gillian Michelle Watson
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2013)
RoleInternal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bodycote Metallurgical
Coatings, Shakespeare Street
Wolverhampton
West Midlands
WV1 3LR

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 at £1Bodycote Usa, Inc
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)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
26 February 2013Registered office address changed from C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR on 26 February 2013 (1 page)
26 February 2013Registered office address changed from C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR on 26 February 2013 (1 page)
21 February 2013Appointment of Ute Suse Ball as a director (2 pages)
21 February 2013Appointment of Ute Suse Ball as a director (2 pages)
21 February 2013Appointment of Ute Suse Ball as a secretary (2 pages)
21 February 2013Appointment of Ute Suse Ball as a secretary (2 pages)
20 February 2013Termination of appointment of Gillian Watson as a director (1 page)
20 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
20 February 2013Termination of appointment of Gillian Watson as a secretary (1 page)
20 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
20 February 2013Termination of appointment of Gillian Watson as a director (1 page)
20 February 2013Termination of appointment of Gillian Watson as a secretary (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)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Appointment of Mr David Farrington Landless as a director (2 pages)
4 January 2012Appointment of Mr David Farrington Landless as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 31 December 2009 (15 pages)
10 August 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page)
8 July 2010Secretary's details changed for Mrs Gillian Michelle Watson on 1 October 2009 (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
2 September 2009Memorandum of capital 02/09/09 (1 page)
2 September 2009Statement by directors (1 page)
2 September 2009Solvency statement dated 31/07/09 (1 page)
2 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2009Memorandum of capital 02/09/09 (1 page)
2 September 2009Statement by directors (1 page)
2 September 2009Solvency statement dated 31/07/09 (1 page)
2 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2009Statement by directors (2 pages)
11 August 2009Memorandum of capital - processed 11/08/09 (1 page)
11 August 2009Statement by directors (2 pages)
11 August 2009Memorandum of capital - processed 11/08/09 (1 page)
11 August 2009Solvency statement dated 31/07/09 (4 pages)
11 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2009Solvency statement dated 31/07/09 (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
1 July 2009Return made up to 14/06/09; full list of members (3 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Appointment terminated director brian birch (1 page)
28 May 2009Appointment terminated director brian birch (1 page)
23 October 2008Min detail amend capital eff 03/10/08 (1 page)
23 October 2008Min detail amend capital eff 03/10/08 (1 page)
3 October 2008Statement by directors (2 pages)
3 October 2008Solvency statement dated 01/10/08 (2 pages)
3 October 2008Resolutions
  • RES13 ‐ Cancel share premium account 01/10/2008
(1 page)
3 October 2008Solvency statement dated 01/10/08 (2 pages)
3 October 2008Resolutions
  • RES13 ‐ Cancel share premium account 01/10/2008
(1 page)
3 October 2008Statement by directors (2 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
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)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (2 pages)
9 December 2004New director appointed (3 pages)
9 December 2004New director appointed (3 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
8 July 2004Full accounts made up to 31 December 2003 (14 pages)
8 July 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2004Return made up to 14/06/04; no change of members (5 pages)
24 June 2004Return made up to 14/06/04; no change of members (5 pages)
9 October 2003Return made up to 19/09/03; full list of members (6 pages)
9 October 2003Return made up to 19/09/03; full list of members (6 pages)
20 January 2003Ad 30/10/02--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
20 January 2003Ad 30/10/02--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages)
13 January 2003Nc inc already adjusted 30/10/02 (2 pages)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Nc inc already adjusted 30/10/02 (2 pages)
13 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of directors' interests (1 page)
14 October 2002Location of register of directors' interests (1 page)
14 October 2002Location of register of members (1 page)
30 September 2002New director appointed (3 pages)
30 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 September 2002New director appointed (3 pages)
30 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Incorporation (18 pages)
19 September 2002Incorporation (18 pages)