Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 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 | Mr Graham Barry Allcock |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 3 Honeyham Close Brize Norton Carterton Oxfordshire OX18 3PZ |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years (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 Joseph Fenwick Jackson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | The Hawthorns Central Park Halifax West Yorkshire HX1 2BT |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Mr Edwin George Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 99 Dupont Road Raynes Park London SW20 8EH |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 68 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 | F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Arthur Richard Green |
---|---|
Date of Birth | September 1952 (Born 71 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 | F. Pratt Engineering Corporation 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 | F. Pratt Engineering Corporation 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 |
5.5m at £0.2 | 600 Group PLC 99.99% Ordinary |
---|---|
400 at £0.2 | Alan Roy Myers 0.01% Ordinary |
Latest Accounts | 29 March 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via 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) |
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) |
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 (8 pages) |
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 October 2013 | Accounts for a dormant company made up to 30 March 2013 (8 pages) |
1 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Re-registration of Memorandum and Articles (17 pages) |
1 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2013 | Resolutions
|
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Registered office address changed from F. Pratt Engineering Corporation 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 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
8 March 2012 | Registered office address changed from F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
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) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
15 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
15 March 2011 | Termination of appointment of Alan Myers as a secretary (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) |
14 May 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
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) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 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) |
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 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
25 May 2005 | Return made up to 16/05/05; 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) |
7 June 2004 | Return made up to 01/06/04; 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) |
24 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (9 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 August 2000 | Return made up to 28/07/00; 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) |
30 July 1999 | Return made up to 07/08/99; 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) |
14 August 1998 | Return made up to 07/08/98; full list of members
|
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 January 1998 | Director resigned (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
15 March 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |