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(26 years, 1 month 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(25 years, 3 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 | Mr Edward Dewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 July 2005) |
Role | Materials Testing Engineer |
Correspondence Address | The Mill House Bretby Mill Repton Road Bretby Derbyshire DE15 0RG |
Director Name | John Howard Montgomery |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 July 2005) |
Role | Materials Engineer |
Correspondence Address | 4 Loddington Lane East Norton Leicestershire LE7 9XD |
Director Name | Mr John William Worsley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | -1 years (resigned 08 February 1991) |
Role | Materials Testing Engineer |
Correspondence Address | 39 Fletchamstead Highway Coventry West Midlands CV4 7AW |
Secretary Name | Mr Edward Dewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | The Mill House Bretby Mill Repton Road Bretby Derbyshire DE15 0RG |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 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(18 years, 8 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(18 years, 8 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(20 years, 3 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(20 years, 3 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(21 years, 2 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 | 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 |
100 at £1 | Exova Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via 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) |
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
|
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 October 2015 | Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
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
|
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) |
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) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 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 (4 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 Martins 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 (4 pages) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Appointment of Anne Devine Thorburn as a director (2 pages) |
19 October 2010 | Current accounting period extended from 27 December 2010 to 31 December 2010 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
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 director (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
9 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 | Location of register of members (1 page) |
10 July 2009 | Location of debenture register (1 page) |
21 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
7 November 2008 | Appointment terminated secretary john grime (1 page) |
7 November 2008 | Appointment terminated director gerald higgins (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) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Accounting reference date shortened from 31/12/05 to 27/12/05 (1 page) |
30 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | £ nc 101/100 05/07/05 (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: units 7 & 8 buckingham close bermuda industrial estate nuneaton warwickshire CV10 7JT (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 February 2005 | Return made up to 31/01/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members
|
21 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Ad 01/11/03--------- £ si [email protected] £ ic 100/100 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | £ nc 100/101 31/10/03 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members
|
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Return made up to 31/01/99; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 6 herald way binley coventry CV3 2NY (1 page) |
26 January 1998 | Return made up to 31/01/98; no change of members
|
21 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 January 1997 | Return made up to 31/01/97; full list of members
|
11 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 February 1996 | Return made up to 31/01/96; no change of members
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 February 1995 | Return made up to 31/01/95; no change of members
|
8 August 1994 | Return made up to 31/01/94; full list of members (5 pages) |
31 January 1993 | Return made up to 31/01/93; no change of members
|
31 January 1993 | Registered office changed on 31/01/93 from: unit 11 & 12 gross road industrial estate gross road coventry CV6 5GR (1 page) |
31 January 1993 | Director resigned (2 pages) |
12 March 1992 | Ad 31/01/92--------- £ si 100@1 (2 pages) |
4 March 1992 | Return made up to 31/01/92; full list of members
|
29 May 1991 | New director appointed (2 pages) |
1 March 1991 | Return made up to 31/01/91; full list of members (7 pages) |
15 February 1990 | Registered office changed on 15/02/90 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
15 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1990 | Incorporation (13 pages) |