BODYCOTE SHU COATINGS LIMITED

Register to unlock more data on OkredoRegister

BODYCOTE SHU COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322354

Incorporation date

20/02/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed mr michael braun
dot icon29/06/2009
Return made up to 14/06/09; full list of members
dot icon29/06/2009
Appointment Terminated Director john hubbard
dot icon01/12/2008
Appointment Terminated Director wolf-dieter munz
dot icon26/10/2008
Accounts made up to 2007-12-31
dot icon18/08/2008
Registered office changed on 19/08/2008 from c/o bodycote international PLC hulley road hurdsfield macclesfield cheshire SK10 2SG
dot icon22/06/2008
Return made up to 14/06/08; full list of members
dot icon01/04/2008
Director's Change of Particulars / john hubbard / 01/04/2008 / Street was: 1 gatscombe mews, now: 5838 mapleshade; Area was: boleyn park, now: ; Post Town was: wilmslow, now: dallas; Region was: cheshire, now: texas tx 75252; Post Code was: SK9 5QW, now: ; Country was: , now: united states
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon24/06/2007
Return made up to 14/06/07; full list of members
dot icon06/01/2007
Director's particulars changed
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon25/06/2006
Return made up to 14/06/06; full list of members
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 14/06/05; full list of members
dot icon07/03/2005
Director's particulars changed
dot icon02/12/2004
Director resigned
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 14/06/04; no change of members
dot icon29/01/2004
Director resigned
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 14/06/03; full list of members
dot icon18/05/2003
Director's particulars changed
dot icon13/10/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Auditor's resignation
dot icon23/06/2002
Return made up to 14/06/02; no change of members
dot icon22/01/2002
Director's particulars changed
dot icon22/01/2002
Director resigned
dot icon06/01/2002
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 14/06/01; no change of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 14/06/00; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Auditor's resignation
dot icon22/07/1999
New director appointed
dot icon07/07/1999
Return made up to 14/06/99; no change of members
dot icon19/05/1999
Director resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 14/06/98; no change of members
dot icon24/02/1998
Return made up to 10/02/98; full list of members
dot icon30/12/1997
Director's particulars changed
dot icon27/11/1997
New director appointed
dot icon18/11/1997
Ad 27/10/97--------- £ si 999@1=999 £ ic 2/1001
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon16/11/1997
Memorandum and Articles of Association
dot icon16/11/1997
Memorandum and Articles of Association
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon16/11/1997
Resolutions
dot icon12/11/1997
Certificate of change of name
dot icon10/11/1997
£ nc 100/1001 28/07/97
dot icon10/09/1997
Registered office changed on 11/09/97 from: 140 kingsway manchester M19 1BB
dot icon05/04/1997
New secretary appointed
dot icon05/04/1997
New director appointed
dot icon05/04/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/03/1997
Memorandum and Articles of Association
dot icon12/03/1997
Resolutions
dot icon20/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaton, David Edgar
Director
15/07/1999 - 30/12/2002
5
Braun, Michael
Director
25/07/2009 - Present
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/02/1997 - 06/03/1997
16011
London Law Services Limited
Nominee Director
20/02/1997 - 06/03/1997
15403
Savage, Carl Thomas
Director
06/03/1997 - 30/10/2004
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODYCOTE SHU COATINGS LIMITED

BODYCOTE SHU COATINGS LIMITED is an(a) Dissolved company incorporated on 20/02/1997 with the registered office located at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODYCOTE SHU COATINGS LIMITED?

toggle

BODYCOTE SHU COATINGS LIMITED is currently Dissolved. It was registered on 20/02/1997 and dissolved on 01/02/2010.

Where is BODYCOTE SHU COATINGS LIMITED located?

toggle

BODYCOTE SHU COATINGS LIMITED is registered at Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire SK10 2XF.

What is the latest filing for BODYCOTE SHU COATINGS LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.