BODYCOTE AMERICAN HOLDINGS LIMITED
Overview
| Company Name | BODYCOTE AMERICAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04539346 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BODYCOTE AMERICAN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BODYCOTE AMERICAN HOLDINGS LIMITED located?
| Registered Office Address | Springwood Court Springwood Close Tytherington Business Park SK10 2XF Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BODYCOTE AMERICAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for BODYCOTE AMERICAN HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BODYCOTE AMERICAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * C/O Bodycote Metallurgical Coatings, Shakespeare Street Wolverhampton West Midlands WV1 3LR* on Feb 26, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Ute Suse Ball as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Ute Suse Ball as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Watson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Harkcom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Watson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr David Farrington Landless as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Hallas as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jun 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Gillian Michelle Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Hallas on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Gillian Michelle Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of BODYCOTE AMERICAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Ute Suse | Secretary | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | 176030370001 | |||||||
| BALL, Ute Suse | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | United Kingdom | German | 176026920001 | |||||
| HARKCOM, Michael John | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | United Kingdom | British | 175928470001 | |||||
| LANDLESS, David Farrington | Director | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Springwood Court Cheshire United Kingdom | United Kingdom | British | 67432350001 | |||||
| STARKIE, David Eric | Secretary | 1 Church Road Davenport Green SK9 6HH Wilmslow Cheshire | British | 75455810001 | ||||||
| WATSON, Gillian Michelle | Secretary | C/O Bodycote Metallurgical Coatings, Shakespeare Street WV1 3LR Wolverhampton West Midlands | British | 104503180002 | ||||||
| BIRCH, Brian John | Director | 33 Boars Head Avenue Standish WN6 0BH Wigan Lancashire | British | 13128450001 | ||||||
| HALLAS, Michael | Director | C/O Bodycote Metallurgical Coatings, Shakespeare Street WV1 3LR Wolverhampton West Midlands | England | British | 56959090001 | |||||
| SAVAGE, Carl Thomas | Director | 139 Pilkington Avenue B72 1LH Sutton Coldfield West Midlands | British | 50815600001 | ||||||
| STARKIE, David Eric | Director | 1 Church Road Davenport Green SK9 6HH Wilmslow Cheshire | British | 75455810001 | ||||||
| WATSON, Gillian Michelle | Director | C/O Bodycote Metallurgical Coatings, Shakespeare Street WV1 3LR Wolverhampton West Midlands | United Kingdom | British | 104503180002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0