BODYCOTE (CHELTENHAM) LIMITED
Status | DISSOLVED |
Company No. | 01760832 |
Category | Private Limited Company |
Incorporated | 12 Oct 1983 |
Age | 40 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2013 |
Years | 10 years, 4 months, 27 days |
SUMMARY
BODYCOTE (CHELTENHAM) LIMITED is an dissolved private limited company with number 01760832. It was incorporated 40 years, 6 months, 18 days ago, on 12 October 1983 and it was dissolved 10 years, 4 months, 27 days ago, on 03 December 2013. The company address is Springwood Court Springwood Close Springwood Court Springwood Close, Macclesfield, SK10 2XF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Appoint person director company with name date
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Appointment date: 2013-02-20
Documents
Appoint person director company with name date
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Harkcom
Appointment date: 2013-02-18
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Appoint person secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ute Suse Ball
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Grime
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Farrington Landless
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Roland Grime
Change date: 2009-10-01
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bodycote nominees no 2 LIMITED
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bodycote nominees no 1 LIMITED
Documents
Accounts with made up date
Date: 10 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with made up date
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bodycote nominees no 2 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / bodycote nominees no 1 LIMITED / 18/08/2008 / HouseName/Number was: , now: springwood court; Street was: hulley road, now: springwood close; Area was: hurdsfield, now: tytherington business park; Post Code was: SK10 2SG, now: SK10 2XF
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with made up date
Date: 17 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with made up date
Date: 11 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with made up date
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with made up date
Date: 29 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/04; no change of members
Documents
Accounts with made up date
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with made up date
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/02; no change of members
Documents
Accounts with made up date
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/01; full list of members
Documents
Accounts with made up date
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/00; no change of members
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/99; full list of members
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/98; no change of members
Documents
Legacy
Date: 02 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; no change of members
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; full list of members
Documents
Accounts with accounts type full
Date: 31 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Legacy
Date: 27 Jun 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/94; no change of members
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/07/94
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 14 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 05 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Certificate change of name company
Date: 30 Jul 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blandburgh nemo (cheltenham) lim ited\certificate issued on 01/08/93
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/93; full list of members
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 22/07/92 from: east camp industrial estate staverton cheltenham GL51 6SX
Documents
Accounts with accounts type full
Date: 22 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/92; no change of members
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 13/07/91; no change of members
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 17 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/07/90; full list of members
Documents
Legacy
Date: 29 Jun 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BOURNE HOUSE,WHYTELEAFE,CR3 0BL
Number: | 04502073 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,,WA6 7AH
Number: | 06358791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILKINSON AND PARTNERS FAIRFAX HOUSE, 6A MILL FIELD ROAD,BINGLEY,BD16 1PY
Number: | 11028674 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 WELLESLEY ROAD,ILFORD,IG1 4LN
Number: | 09703346 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HOPETOUN STREET,BATHGATE,EH48 4EU
Number: | SC618029 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10945618 |
Status: | ACTIVE |
Category: | Private Limited Company |