About

Registered Number: 02541943
Date of Incorporation: 21/09/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF

 

Bodycote (Somerset) Ltd was founded on 21 September 1990, it's status is listed as "Dissolved". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Ute Suse 17 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 June 2012
AUD - Auditor's letter of resignation 28 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 12 March 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 29 September 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 14 July 2003
AA - Annual Accounts 14 October 2002
363a - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 31 October 2001
363a - Annual Return 04 July 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 08 July 1999
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
RESOLUTIONS - N/A 11 November 1998
AA - Annual Accounts 29 October 1998
363a - Annual Return 09 July 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 25 September 1997
363a - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 20 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
363s - Annual Return 22 August 1996
AUD - Auditor's letter of resignation 25 June 1996
AA - Annual Accounts 31 May 1996
288 - N/A 17 February 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 03 September 1993
CERTNM - Change of name certificate 30 July 1993
363b - Annual Return 30 September 1992
AA - Annual Accounts 22 July 1992
287 - Change in situation or address of Registered Office 22 July 1992
288 - N/A 10 July 1992
363b - Annual Return 16 October 1991
288 - N/A 16 July 1991
RESOLUTIONS - N/A 11 April 1991
MEM/ARTS - N/A 11 April 1991
MEM/ARTS - N/A 11 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1991
287 - Change in situation or address of Registered Office 01 November 1990
288 - N/A 01 November 1990
CERTNM - Change of name certificate 10 October 1990
NEWINC - New incorporation documents 21 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.