Company NameF. Pratt Engineering Corporation Limited
Company StatusDissolved
Company Number00054221
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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 NameMr Graham Barry Allcock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Honeyham Close
Brize Norton
Carterton
Oxfordshire
OX18 3PZ
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameMr Joseph Fenwick Jackson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressThe Hawthorns Central Park
Halifax
West Yorkshire
HX1 2BT
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edwin George Baldwin
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address99 Dupont Road
Raynes Park
London
SW20 8EH
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed03 February 1995(93 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF. Pratt Engineering Corporation Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF. Pratt Engineering Corporation Plc Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(95 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
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 AddressF. Pratt Engineering Corporation 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 AddressF. Pratt Engineering Corporation 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 AddressF. Pratt Engineering Corporation 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

5.5m at £0.2600 Group PLC
99.99%
Ordinary
400 at £0.2Alan Roy Myers
0.01%
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 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 2015Resolutions
  • RES13 ‐ £221778 cancelled from share prem a/c and £20000 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 by Directors (1 page)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £221778 cancelled from share prem a/c and £20000 cancelled from other reserves / re dividend 24/02/2015
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
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 (8 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (8 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,369,372.5
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,369,372.5
(4 pages)
23 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,369,372.5
(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)
1 October 2013Re-registration from a public company to a private limited company (2 pages)
1 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2013Re-registration of Memorandum and Articles (17 pages)
1 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 October 2013Re-registration from a public company to a private limited company (2 pages)
1 October 2013Re-registration of Memorandum and Articles (17 pages)
1 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 September 2013Resolutions
  • RES13 ‐ Section 177 ca 2006 re-registration of company 25/09/2013
(4 pages)
27 September 2013Resolutions
  • RES13 ‐ Section 177 ca 2006 re-registration of company 25/09/2013
(4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (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)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
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 600 Uk Limited as a secretary (2 pages)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Registered office address changed from F. Pratt Engineering Corporation 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 2012Registered office address changed from F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Registered office address changed from F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Martyn Wakeman 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)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers as a director (1 page)
15 March 2011Termination of appointment of Alan Myers as a secretary (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)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
14 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
14 May 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
14 May 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (6 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (6 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 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)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 May 2007Return made up to 08/05/07; no change of members (7 pages)
22 May 2007Return made up to 08/05/07; 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 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
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)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
18 May 2006Return made up to 08/05/06; full list of members (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Return made up to 16/05/05; 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)
7 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 June 2004Return made up to 01/06/04; 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)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 June 2003Return made up to 16/06/03; 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)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 July 2001Return made up to 16/07/01; 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)
2 August 2000Return made up to 28/07/00; full list of members (6 pages)
2 August 2000Return made up to 28/07/00; 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)
30 July 1999Return made up to 07/08/99; full list of members (6 pages)
30 July 1999Return made up to 07/08/99; 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 August 1998Return made up to 07/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1998Return made up to 07/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
9 September 1997Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Return made up to 07/08/96; full list of members (6 pages)
15 August 1996Return made up to 07/08/96; full list of members (6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (429 pages)