Company Name600 Electrical Limited
Company StatusDissolved
Company Number00041942
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameEaling Electro-Optics Plc

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(110 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(110 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary Name600 UK Limited (Corporation)
StatusClosed
Appointed07 March 2012(110 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Peter Michael Skipwith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address25 The Ridgeway
Watford
Hertfordshire
WD17 4TH
Director NameMr Keith Reginald Barnes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address78 High Street
Whitwell
Hitchin
Hertfordshire
SG4 8AL
Director NameJohn Gordon Cleather
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway House
Main Street Sheriff Hutton
York
YO6 6ST
Director NameMr Graham Trevor Gold
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameDavid Eric Jewel
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address65 Garston Crescent
Watford
Hertfordshire
WD2 6LD
Secretary NameMr Graham Trevor Gold
NationalityBritish
StatusResigned
Appointed24 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameAnne Elizabeth Biggs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1996)
RoleSales Director
Correspondence Address6 Wye Cottages
Wooburn Town
High Wycombe
Buckinghamshire
HP10 0PN
Director NameNigel George Jinks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(94 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 May 1997)
RoleManaging Director
Correspondence Address4 Beech Drive
Thurlaston
Rugby
Warwickshire
CV23 9JT
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(95 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(95 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address600 Electrical Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed28 August 1997(95 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address600 Electrical Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(105 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address600 Electrical Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(109 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Electrical Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(109 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence Address600 Electrical Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address1 Union Works
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

10.5m at £0.05600 Group PLC
100.00%
Ordinary
1 at £0.05Alan Roy Myers
0.00%
Ordinary

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
11 March 2015Resolutions
  • RES13 ‐ £2426750 cancelled from share prem a/c, £584711 cancelled from other reserves/ re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £2426750 cancelled from share prem a/c, £584711 cancelled from other reserves/ re dividend 24/02/2015
(1 page)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Statement by Directors (1 page)
17 February 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 29 March 2014 (9 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (9 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 525,863.1
(4 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 525,863.1
(4 pages)
3 October 2013Accounts for a dormant company made up to 30 March 2013 (8 pages)
3 October 2013Accounts for a dormant company made up to 30 March 2013 (8 pages)
27 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 September 2013Re-registration from a public company to a private limited company (2 pages)
27 September 2013Re-registration from a public company to a private limited company (2 pages)
27 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
27 September 2013Re-registration of Memorandum and Articles (17 pages)
27 September 2013Resolutions
  • RES13 ‐ Section 177 ca 2006 re-registration of company 25/09/2013
(4 pages)
27 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2013Resolutions
  • RES13 ‐ Section 177 ca 2006 re-registration of company 25/09/2013
(4 pages)
27 September 2013Re-registration of Memorandum and Articles (17 pages)
27 September 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 525,863.1
(4 pages)
18 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 525,863.1
(4 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 March 2012Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 March 2012Registered office address changed from 600 Electrical Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
6 October 2011Full accounts made up to 2 April 2011 (12 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
20 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (7 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (7 pages)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
3 November 2008Accounts for a dormant company made up to 29 March 2008 (6 pages)
3 November 2008Accounts for a dormant company made up to 29 March 2008 (6 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
23 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2007Return made up to 17/07/07; no change of members (7 pages)
24 July 2007Return made up to 17/07/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (7 pages)
24 July 2006Return made up to 17/07/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
27 July 2005Return made up to 18/07/05; full list of members (7 pages)
27 July 2005Return made up to 18/07/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
16 September 2002Return made up to 06/09/02; full list of members (7 pages)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
24 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
4 October 2000Return made up to 02/10/00; full list of members (6 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
14 October 1998Return made up to 24/10/98; full list of members (6 pages)
14 October 1998Return made up to 24/10/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (10 pages)
23 July 1998Full accounts made up to 31 March 1998 (10 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (10 pages)
24 July 1997Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Company name changed ealing electro-optics PLC\certificate issued on 17/06/97 (2 pages)
16 June 1997Company name changed ealing electro-optics PLC\certificate issued on 17/06/97 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
15 November 1996Return made up to 24/10/96; full list of members (8 pages)
15 November 1996Return made up to 24/10/96; full list of members (8 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
2 October 1996Auditor's resignation (2 pages)
2 October 1996Auditor's resignation (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (17 pages)
2 October 1996Full accounts made up to 31 March 1996 (17 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
19 October 1995Full accounts made up to 31 March 1995 (21 pages)
19 October 1995Full accounts made up to 31 March 1995 (21 pages)
22 September 1988Wd 12/09/88 ad 12/09/88--------- premium £ si [email protected]=217 (2 pages)
22 September 1988Wd 12/09/88 ad 12/09/88--------- premium £ si [email protected]=217 (2 pages)