Company NameG.H. Bodell & Co. Limited
Company StatusDissolved
Company Number03341740
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor John Gigg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields 74 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameMichael Arnost Lewis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBottom House Farm Buckhold
Pangbourne
Berkshire
RG8 8QL
Secretary NameTrevor John Gigg
NationalityBritish
StatusClosed
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressCopperfields 74 Pinehill Road
Crowthorne
Berkshire
RG45 7JR
Director NameMr David Richard Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(13 years after company formation)
Appointment Duration2 years, 1 month (closed 15 May 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressIstana Stockton Avenue
Fleet
Hampshire
GU51 4NP
Director NameMr Hugh Gordon Dowding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Farm Boothbed Cottage
Boothbed Lane, Allostock
Knutsford
Cheshire
WA16 9NF
Director NameMr Robert Michael Stubbs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barley House
Main Road
Goostrey
Cheshire
CW4 8LG
Secretary NameMark Cooper
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameMr Peter Christian Baumberger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 2009(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSonnhaldeweg 7
Wynigen
3472
Switzerland
Director NameMr Andrew Thomas Rodgers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2009(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleChartered Engineer
Country of ResidenceUnited States
Correspondence Address770 Norwich Court
Crystal Lake
Illinois 60012
United States
Secretary NameMr Peter Christian Baumberger
NationalitySwiss
StatusResigned
Appointed24 April 2009(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 2010)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSonnhaldeweg 7
Wynigen
3472
Switzerland
Director NameRichard Michael Mendel
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(12 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 March 2010)
RoleVice President
Country of ResidenceVirginia/ United States
Correspondence AddressAfton Chemical Corporation
500 Spring Street
Richmond
Virginia 23219
Virginia
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshburton Road West
Trafford Park
Manchester
M17 1SX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(7 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 2
(7 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Auditor's resignation (2 pages)
20 January 2011Auditor's resignation (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Sect 519 (1 page)
7 January 2011Sect 519 (1 page)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Appointment of David Richard Ellis as a director (3 pages)
19 May 2010Termination of appointment of Richard Mendel as a director (2 pages)
19 May 2010Appointment of David Richard Ellis as a director (3 pages)
19 May 2010Termination of appointment of Richard Mendel as a director (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 March 2010Termination of appointment of Robert Stubbs as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a director (2 pages)
18 March 2010Termination of appointment of Robert Stubbs as a director (2 pages)
18 March 2010Termination of appointment of Andrew Rodgers as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a secretary (2 pages)
18 March 2010Termination of appointment of Andrew Rodgers as a director (2 pages)
18 March 2010Termination of appointment of Peter Baumberger as a secretary (2 pages)
15 March 2010Appointment of Mr Trevor John Gigg as a director (3 pages)
15 March 2010Appointment of Mr Trevor John Gigg as a director (3 pages)
15 March 2010Appointment of Trevor John Gigg as a secretary (3 pages)
15 March 2010Appointment of Michael Arnost Lewis as a director (3 pages)
15 March 2010Appointment of Richard Michael Mendel as a director (3 pages)
15 March 2010Appointment of Richard Michael Mendel as a director (3 pages)
15 March 2010Appointment of Michael Arnost Lewis as a director (3 pages)
15 March 2010Appointment of Trevor John Gigg as a secretary (3 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 December 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 27/03/09; full list of members (3 pages)
19 May 2009Return made up to 27/03/09; full list of members (3 pages)
14 May 2009Director appointed andrew thomas rodgers (2 pages)
14 May 2009Director appointed andrew thomas rodgers (2 pages)
9 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 May 2009Appointment terminated director hugh dowding (1 page)
9 May 2009Director and secretary appointed peter christian baumberger (2 pages)
9 May 2009Appointment Terminated Secretary mark cooper (1 page)
9 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 May 2009Appointment Terminated Director hugh dowding (1 page)
9 May 2009Director and secretary appointed peter christian baumberger (2 pages)
9 May 2009Appointment terminated secretary mark cooper (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
6 December 2007Full accounts made up to 31 December 2006 (14 pages)
6 December 2007Full accounts made up to 31 December 2006 (14 pages)
17 May 2007Return made up to 27/03/07; full list of members (7 pages)
17 May 2007Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/05/07
(7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 27/03/06; full list of members (7 pages)
13 June 2006Return made up to 27/03/06; full list of members (7 pages)
15 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
15 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 June 2005Return made up to 27/03/05; full list of members (7 pages)
2 June 2005Return made up to 27/03/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 27/03/04; full list of members (7 pages)
5 April 2004Return made up to 27/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 27/03/03; full list of members (7 pages)
23 May 2003Return made up to 27/03/03; full list of members (7 pages)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
3 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 October 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
25 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
13 May 2002Return made up to 27/03/02; full list of members (6 pages)
13 May 2002Return made up to 27/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 May 2001Return made up to 27/03/01; full list of members (6 pages)
22 May 2001Return made up to 27/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 July 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 27/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
8 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Registered office changed on 02/12/98 from: 6-10 bagnall street hanley stoke on trent ST1 3AQ (1 page)
2 December 1998Registered office changed on 02/12/98 from: 6-10 bagnall street hanley stoke on trent ST1 3AQ (1 page)
14 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 May 1998Return made up to 27/03/98; full list of members (6 pages)
28 May 1998Ad 12/03/98--------- £ si 2@1 (2 pages)
28 May 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
28 May 1998Ad 12/03/98--------- £ si 2@1 (2 pages)
28 May 1998Return made up to 27/03/98; full list of members (6 pages)
28 May 1998Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
11 April 1997Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
27 March 1997Incorporation (14 pages)