Company NameJ.W. Worsley (Coventry) Limited
Company StatusDissolved
Company Number02466544
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed29 September 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 24 January 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2016(26 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 24 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2015(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 January 2017)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Edward Dewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2005)
RoleMaterials Testing Engineer
Correspondence AddressThe Mill House Bretby Mill
Repton Road
Bretby
Derbyshire
DE15 0RG
Director NameJohn Howard Montgomery
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2005)
RoleMaterials Engineer
Correspondence Address4 Loddington Lane
East Norton
Leicestershire
LE7 9XD
Director NameMr John William Worsley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration-1 years (resigned 08 February 1991)
RoleMaterials Testing Engineer
Correspondence Address39 Fletchamstead Highway
Coventry
West Midlands
CV4 7AW
Secretary NameMr Edward Dewis
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Correspondence AddressThe Mill House Bretby Mill
Repton Road
Bretby
Derbyshire
DE15 0RG
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed05 July 2005(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE

Contact

Websitebodycote.com

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

100 at £1Exova Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martins House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Appointment of Anne Devine Thorburn as a director (2 pages)
19 October 2010Current accounting period extended from 27 December 2010 to 31 December 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
21 June 2010Register inspection address has been changed (1 page)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of debenture register (1 page)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
7 November 2008Appointment terminated secretary john grime (1 page)
7 November 2008Appointment terminated director gerald higgins (1 page)
7 November 2008Registered office changed on 07/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2006Full accounts made up to 31 December 2005 (15 pages)
16 November 2006Director's particulars changed (1 page)
3 November 2006Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page)
30 June 2006Return made up to 14/06/06; full list of members (5 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 August 2005£ nc 101/100 05/07/05 (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned;director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: units 7 & 8 buckingham close bermuda industrial estate nuneaton warwickshire CV10 7JT (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Ad 01/11/03--------- £ si [email protected] £ ic 100/100 (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2003£ nc 100/101 31/10/03 (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Registered office changed on 29/07/98 from: 6 herald way binley coventry CV3 2NY (1 page)
26 January 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 February 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1994Return made up to 31/01/94; full list of members (5 pages)
31 January 1993Return made up to 31/01/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(4 pages)
31 January 1993Registered office changed on 31/01/93 from: unit 11 & 12 gross road industrial estate gross road coventry CV6 5GR (1 page)
31 January 1993Director resigned (2 pages)
12 March 1992Ad 31/01/92--------- £ si 100@1 (2 pages)
4 March 1992Return made up to 31/01/92; full list of members
  • 363(287) ‐ Registered office changed on 04/03/92
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 May 1991New director appointed (2 pages)
1 March 1991Return made up to 31/01/91; full list of members (7 pages)
15 February 1990Registered office changed on 15/02/90 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
15 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1990Incorporation (13 pages)