Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 August 2015) |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Mr Keith Reginald Barnes |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 78 High Street Whitwell Hitchin Hertfordshire SG4 8AL |
Director Name | John Gordon Cleather |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway House Main Street Sheriff Hutton York YO6 6ST |
Director Name | Mr Graham Trevor Gold |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Knox Green Binfield Bracknell Berkshire RG42 4NZ |
Director Name | David Eric Jewel |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 65 Garston Crescent Watford Hertfordshire WD2 6LD |
Director Name | Mr Peter Michael Skipwith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 25 The Ridgeway Watford Hertfordshire WD17 4TH |
Secretary Name | Mr Graham Trevor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Knox Green Binfield Bracknell Berkshire RG42 4NZ |
Director Name | Anne Elizabeth Biggs |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1996) |
Role | Sales Director |
Correspondence Address | 6 Wye Cottages Wooburn Town High Wycombe Buckinghamshire HP10 0PN |
Director Name | Nigel George Jinks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(94 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 May 1997) |
Role | Managing Director |
Correspondence Address | 4 Beech Drive Thurlaston Rugby Warwickshire CV23 9JT |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Arthur Richard Green |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Registered Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10.5m at £0.05 | 600 Group PLC 100.00% Ordinary |
---|---|
1 at £0.05 | Alan Roy Myers 0.00% Ordinary |
Latest Accounts | 29 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Resolutions
|
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Resolutions
|
17 February 2015 | Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015 (1 page) |
24 December 2014 | Accounts for a dormant company made up to 29 March 2014 (9 pages) |
24 December 2014 | Accounts for a dormant company made up to 29 March 2014 (9 pages) |
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 October 2013 | Accounts for a dormant company made up to 30 March 2013 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 30 March 2013 (8 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2013 | Re-registration of Memorandum and Articles (17 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
27 September 2013 | Re-registration of Memorandum and Articles (17 pages) |
27 September 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
8 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
8 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
8 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
8 March 2012 | Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
8 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
8 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
8 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
6 October 2011 | Full accounts made up to 2 April 2011 (12 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
16 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
16 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
16 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
16 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page) |
19 July 2010 | Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (7 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (7 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
3 November 2008 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 18/07/05; full list of members (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
16 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (9 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (9 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (9 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (9 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (9 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (9 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (9 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (9 pages) |
14 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 June 1997 | Company name changed ealing electro-optics PLC\certificate issued on 17/06/97 (2 pages) |
16 June 1997 | Company name changed ealing electro-optics PLC\certificate issued on 17/06/97 (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
15 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
15 November 1996 | Return made up to 24/10/96; full list of members (8 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
2 October 1996 | Auditor's resignation (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
2 October 1996 | Auditor's resignation (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (21 pages) |
22 September 1988 | Wd 12/09/88 ad 12/09/88--------- premium £ si [email protected]=217 (2 pages) |
22 September 1988 | Wd 12/09/88 ad 12/09/88--------- premium £ si [email protected]=217 (2 pages) |