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(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 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(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 2015) |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Thomas James Johnston Campbell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | Broome Burtons Way Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Mr Brian Trevor Hewett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 10 Shibden Hall Croft Halifax West Yorkshire HX3 9XF |
Director Name | Mr David John Souster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 66 Devon Way Bailiff Bridge Brighouse West Yorkshire HD6 4DT |
Secretary Name | Mr Kenneth Copley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 12 Norton Tower Halifax West Yorkshire HX2 0NG |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(58 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Bramley Lane Lightcliffe Halifax W Yorkshire HX3 8NW |
Secretary Name | Keith Richard Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(61 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 250 Lees Hall Road Thornhill Lees Dewsbury West Yorkshire WF12 9HF |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(64 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 600 Controls Limited 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(77 years, 10 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 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(77 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | 600 Controls Limited 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 |
1000 at £1 | F. Pratt Engineering Corp PLC 100.00% Ordinary |
---|
Latest Accounts | 29 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 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 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Resolutions
|
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Resolutions
|
11 March 2015 | Statement of capital on 11 March 2015
|
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 (7 pages) |
24 December 2014 | Accounts for a dormant company made up to 29 March 2014 (7 pages) |
17 October 2014 | Company name changed 600 controls LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed 600 controls LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 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
|
23 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
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) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 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) |
18 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
7 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
7 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
7 March 2012 | Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 600 Controls Limited Union Street Heckmondwike West Yorkshire WF16 0HL England on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
7 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
7 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
7 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
7 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
7 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 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) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
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 secretary (1 page) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
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 | Termination of appointment of Alan Myers as a director (1 page) |
16 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
13 August 2010 | Registered office address changed from 600 House Landmark Court Revie Road Leeds LS11 8JT on 13 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page) |
13 August 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 August 2010 | Registered office address changed from 600 House Landmark Court Revie Road Leeds LS11 8JT on 13 August 2010 (1 page) |
13 August 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Alan Roy Myers on 1 May 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Alan Roy Myers on 1 May 2010 (1 page) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (7 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 (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
25 May 2005 | Return made up to 16/05/05; 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 (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (7 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 (3 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (3 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (3 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (7 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 (3 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (3 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members
|
10 August 2001 | Return made up to 16/07/01; full list of members
|
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 August 2000 | Return made up to 28/07/00; no change of members (7 pages) |
2 August 2000 | Return made up to 28/07/00; no change of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
10 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
10 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: park works lister lane halifax west yorkshire HX1 5JH (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: park works lister lane halifax west yorkshire HX1 5JH (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
23 April 1997 | Auditor's resignation (2 pages) |
23 April 1997 | Auditor's resignation (2 pages) |
31 October 1996 | Return made up to 08/08/96; full list of members (5 pages) |
31 October 1996 | Return made up to 08/08/96; full list of members (5 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
16 January 1992 | Memorandum and Articles of Association (24 pages) |
16 January 1992 | Memorandum and Articles of Association (24 pages) |