Company Name600 Leasing Limited
Company StatusDissolved
Company Number00182215
CategoryPrivate Limited Company
Incorporation Date1 June 1922(101 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameCOX & Danks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(89 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 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(89 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 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(89 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 10 November 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameWilliam Jeffrey Benson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(69 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleChairman/Company Director
Correspondence AddressAuben 24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(69 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameHubert Ernest Ashton
NationalityBritish
StatusResigned
Appointed12 July 1991(69 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(70 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 January 1995(72 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2011)
RoleGroup Legal Advisor
Country of ResidenceEngland
Correspondence Address600 Leasing Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(73 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(75 years, 3 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(84 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address600 Leasing Limited 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(88 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Leasing Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(88 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence Address600 Leasing Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Contact

Websitewww.600group.com

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

1.000k at £1Six Hundred Metal Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Statement by Directors (1 page)
11 March 2015Resolutions
  • RES13 ‐ 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 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (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 (7 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
23 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(4 pages)
23 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
28 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
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 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Registered office address changed from 600 Leasing Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 600 Leasing Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (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 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Registered office address changed from 600 Leasing Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
19 April 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
19 April 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 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)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
11 May 2007Accounts made up to 31 March 2007 (3 pages)
11 May 2007Accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 19/04/07; full list of members (7 pages)
8 May 2007Return made up to 19/04/07; full list of members (7 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
18 July 2006Accounts made up to 1 April 2006 (3 pages)
18 July 2006Accounts made up to 1 April 2006 (3 pages)
18 July 2006Accounts made up to 1 April 2006 (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
9 April 2005Accounts made up to 2 April 2005 (3 pages)
9 April 2005Accounts made up to 2 April 2005 (3 pages)
9 April 2005Accounts made up to 2 April 2005 (3 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
19 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 April 2004Accounts made up to 3 April 2004 (3 pages)
21 April 2004Accounts made up to 3 April 2004 (3 pages)
21 April 2004Accounts made up to 3 April 2004 (3 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
7 April 2003Accounts made up to 29 March 2003 (3 pages)
7 April 2003Accounts made up to 29 March 2003 (3 pages)
21 June 2002Return made up to 17/06/02; full list of members (7 pages)
21 June 2002Return made up to 17/06/02; full list of members (7 pages)
25 April 2002Accounts made up to 30 March 2002 (3 pages)
25 April 2002Accounts made up to 30 March 2002 (3 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 April 2001Accounts made up to 31 March 2001 (3 pages)
11 April 2001Accounts made up to 31 March 2001 (3 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 April 2000Accounts made up to 1 April 2000 (3 pages)
17 April 2000Accounts made up to 1 April 2000 (3 pages)
17 April 2000Accounts made up to 1 April 2000 (3 pages)
7 July 1999Return made up to 12/07/99; full list of members (6 pages)
7 July 1999Return made up to 12/07/99; full list of members (6 pages)
5 May 1999Accounts made up to 3 April 1999 (3 pages)
5 May 1999Accounts made up to 3 April 1999 (3 pages)
5 May 1999Accounts made up to 3 April 1999 (3 pages)
8 July 1998Return made up to 12/07/98; full list of members (6 pages)
8 July 1998Return made up to 12/07/98; full list of members (6 pages)
11 June 1998Accounts made up to 31 March 1998 (3 pages)
11 June 1998Accounts made up to 31 March 1998 (3 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 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
8 July 1997Return made up to 12/07/97; full list of members (6 pages)
8 July 1997Return made up to 12/07/97; full list of members (6 pages)
1 May 1997Accounts made up to 31 March 1997 (3 pages)
1 May 1997Accounts made up to 31 March 1997 (3 pages)
22 August 1996Accounts made up to 31 March 1996 (3 pages)
22 August 1996Accounts made up to 31 March 1996 (3 pages)
17 July 1996Return made up to 12/07/96; full list of members (6 pages)
17 July 1996Return made up to 12/07/96; full list of members (6 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
5 July 1995Return made up to 12/07/95; change of members (6 pages)
5 July 1995Return made up to 12/07/95; change of members (6 pages)
26 June 1995Accounts made up to 31 March 1995 (3 pages)
26 June 1995Accounts made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
27 January 1988Memorandum and Articles of Association (22 pages)
27 January 1988Memorandum and Articles of Association (22 pages)
22 January 1988Company name changed cox & danks LIMITED\certificate issued on 25/01/88 (2 pages)
22 January 1988Company name changed cox & danks LIMITED\certificate issued on 25/01/88 (2 pages)
14 October 1987Return made up to 04/09/87; full list of members (4 pages)
14 October 1987Return made up to 04/09/87; full list of members (4 pages)
4 November 1986Return made up to 16/07/86; full list of members (4 pages)
4 November 1986Return made up to 16/07/86; full list of members (4 pages)
20 September 1975Accounts made up to 31 March 1975 (7 pages)
20 September 1975Annual return made up to 30/07/75 (8 pages)
20 September 1975Annual return made up to 30/07/75 (8 pages)
20 September 1975Accounts made up to 31 March 1975 (7 pages)