Centenary Park
Eccles
Manchester
M50 1RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2016(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2015(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 January 2017) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Malcolm William Birch |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 1998) |
Role | Research Engineer |
Correspondence Address | 34 Broad Road Sale Cheshire M33 2BN |
Director Name | Jacqueline Mary Marshall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Research Fellow |
Correspondence Address | 113 Merchants Quay Salford Quays Salford Manchester M5 2XQ |
Director Name | George Philip Marshall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Professor |
Correspondence Address | 113 Merchants Quay Salford Quays Salford Manchester M5 2XQ |
Secretary Name | Jacqueline Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 70 New Hall Lane Bolton Lancashire BL1 5HQ |
Director Name | Mr Charles John Ashdown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 January 1998) |
Role | Engineering Consultancy |
Correspondence Address | Cilfaenor Farm Cwmdu Crickhowell Powys NP8 1RS Wales |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 18 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | David John Ward |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Robin Hood Chase Stannington Sheffield South Yorkshire S6 6FH |
Director Name | Mr David Edward Burgess |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Drive Alwoodley Leeds West Yorkshire LS17 7TR |
Director Name | Dr Richard David Worswick |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2002) |
Role | Chartered Chenist |
Correspondence Address | 7 Park Crescent Abingdon Oxfordshire OX14 1DF |
Director Name | George Alan Fletcher |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2000) |
Role | Environmental Consultant |
Correspondence Address | Juniper Farm Shipley Horsham West Sussex RH13 8PR |
Secretary Name | Adrian Kevah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 22 Portland Road Ashford Middlesex TW15 3BT |
Secretary Name | Mr Clive Jonathan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Elsynge Road Wandsworth London SW18 2HN |
Director Name | Stephen Patrick Mackellar |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 22 Beeston Road Sale Cheshire M33 5AG |
Director Name | Dr John Philip Mason |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2002) |
Role | Chartered Chemist |
Correspondence Address | 2 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2008) |
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 October 2002(14 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Website | www.bodycote.com |
---|
Registered Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 August 1998 | Delivered on: 29 August 1998 Satisfied on: 12 December 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 1989 | Delivered on: 28 November 1989 Satisfied on: 12 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
7 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
5 May 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
5 May 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
5 May 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Appointment of Ian Derek Power as a director (2 pages) |
29 June 2010 | Appointment of Ian Derek Power as a director (2 pages) |
29 June 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
29 June 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
12 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 6 coronet way centenary park eccles manchester M50 1RE (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 6 coronet way centenary park eccles manchester M50 1RE (1 page) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
7 November 2008 | Appointment terminated secretary john grime (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
7 November 2008 | Appointment terminated secretary john grime (1 page) |
7 November 2008 | Appointment terminated director gerald higgins (1 page) |
7 November 2008 | Appointment terminated director gerald higgins (1 page) |
7 November 2008 | Appointment terminated director derek sleight (1 page) |
7 November 2008 | Appointment terminated director derek sleight (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from c/o bodycote international PLC hulley road macclesfield cheshire SK10 2SG (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (8 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) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
12 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
12 November 2004 | Return made up to 01/11/04; no change of members (5 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
18 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 June 2003 | Location of debenture register (1 page) |
7 June 2003 | Location of debenture register (1 page) |
7 June 2003 | Location of register of members (1 page) |
7 June 2003 | Location of register of members (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Resolutions
|
27 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
27 January 2003 | Resolutions
|
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Auditor's resignation (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: queens road teddington middlesex TW11 0LY (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: queens road teddington middlesex TW11 0LY (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
17 December 2002 | Re 392 stat (1 page) |
17 December 2002 | Re 392 stat (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
6 August 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 10/05/01; full list of members
|
5 June 2001 | Return made up to 10/05/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: magnetic house 51 waterfront quay salford quays salford M5 2XW (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: magnetic house 51 waterfront quay salford quays salford M5 2XW (1 page) |
23 February 1998 | Location of register of members (1 page) |
23 February 1998 | Location of register of directors' interests (1 page) |
23 February 1998 | Location of register of members (1 page) |
23 February 1998 | Location of register of directors' interests (1 page) |
18 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Memorandum and Articles of Association (11 pages) |
28 January 1998 | Memorandum and Articles of Association (11 pages) |
15 May 1997 | Return made up to 10/05/97; no change of members
|
15 May 1997 | Return made up to 10/05/97; no change of members
|
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | New director appointed (3 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 2B skelton house manchester science park lloyd street north manchester M15 6SH (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 2B skelton house manchester science park lloyd street north manchester M15 6SH (1 page) |
22 May 1996 | Return made up to 10/05/96; full list of members
|
22 May 1996 | Return made up to 10/05/96; full list of members
|
14 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 January 1996 | Auditor's resignation (1 page) |
30 January 1996 | Auditor's resignation (1 page) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 June 1995 | Return made up to 10/05/95; no change of members
|
20 June 1995 | Return made up to 10/05/95; no change of members
|
7 June 1994 | Return made up to 10/05/94; no change of members
|
7 June 1994 | Return made up to 10/05/94; no change of members
|
11 May 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
11 May 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 March 1994 | New director appointed (2 pages) |
1 March 1994 | New director appointed (2 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
16 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1993 | New director appointed (2 pages) |
17 February 1993 | New director appointed (2 pages) |
7 December 1988 | Memorandum and Articles of Association (7 pages) |
7 December 1988 | Memorandum and Articles of Association (7 pages) |
1 December 1988 | Company name changed bangstop LIMITED\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed bangstop LIMITED\certificate issued on 01/12/88 (2 pages) |
26 October 1988 | Incorporation (9 pages) |
26 October 1988 | Incorporation (9 pages) |