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(70 years, 7 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(70 years, 7 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 | 12 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Broome Burtons Way Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Hubert Ernest Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(51 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(53 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 March 2011) |
Role | Group Legal Advisor |
Country of Residence | England |
Correspondence Address | B.H.& C. Holding Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(56 years 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(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charlton Cottage Old Forge Lane Granby Nottinghamshire NG13 9PS |
Director Name | Mr Arthur Richard Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(69 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | B.H.& C. Holding Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(69 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | B.H.& C. Holding Company 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 |
449.5k at £0.05 | 600 Group 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) |
---|---|
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) |
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Resolutions
|
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 18 April 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 (8 pages) |
28 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
18 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from B.H.& C. Holding Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page) |
8 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
8 March 2012 | Registered office address changed from B.H.& C. Holding Company Limited 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 | Appointment of Mr Richard James Taylor as a director (2 pages) |
8 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
8 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
8 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (12 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (12 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
15 March 2011 | Termination of appointment of Alan Myers as a director (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 secretary (1 page) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (4 pages) |
30 April 2010 | Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (4 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (7 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
7 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
8 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: witan court 284 witgan gate milton keynes MK9 1EJ (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 12/07/97; full list of members
|
1 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
17 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
5 July 1995 | Return made up to 12/07/95; change of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |