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(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 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(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2015) |
Correspondence Address | 600 Group Plc 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 | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Bramley Lane Lightcliffe Halifax W Yorkshire HX3 8NW |
Director Name | John Kenneth Saunders |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 158 Pool Road Leicester Leicestershire LE3 9GF |
Director Name | Martin David Johnson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 75 Byron Avenue Colchester Essex CO3 4HQ |
Director Name | Lawrence Edwin Izzard |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Larksmead Gas House Drive Brandon Suffolk IP27 0EA |
Director Name | Mr Peter Henry Cook |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gumtree Phillip Road Wivenhoe Colchester Essex CO7 9BA |
Director Name | Mr Philip Berry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Willow Lane Cottage Keysoe Row West Keysoe Milton Keynes Buckinghamshire MK44 2JG |
Secretary Name | Mr Philip Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(48 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Willow Lane Cottage Keysoe Row West Keysoe Milton Keynes Buckinghamshire MK44 2JG |
Director Name | Mr Edwin George Baldwin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(51 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1995) |
Role | Company Accountant |
Correspondence Address | 99 Dupont Road Raynes Park London SW20 8EH |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(51 years after company formation) |
Appointment Duration | 2 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 | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(51 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | The Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(52 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 March 2011) |
Role | Group Legal Adviser |
Country of Residence | England |
Correspondence Address | Brow House Cononley Road Glusburn Keighley West Yorkshire BD20 8JW |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(53 years, 5 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(55 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(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Colchester Lathe Co Ltd 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(68 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 | The Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(68 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | The Colchester Lathe Co Ltd 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 |
1 at £1 | 600 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 June 2015 | Voluntary strike-off action has been suspended (1 page) |
11 June 2015 | Voluntary strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for 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) |
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 | Resolutions
|
11 March 2015 | Statement by Directors (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 | Solvency Statement dated 24/02/15 (1 page) |
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 colchester lathe co. LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed colchester lathe co. LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
23 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 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 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 April 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 28 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 April 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 Martyn Wakeman as a director (1 page) |
7 March 2012 | Registered office address changed from the Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
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) |
7 March 2012 | Registered office address changed from the Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
7 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
7 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
7 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
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 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 | Registered office address changed from the Colchester Lathe Co Ltd Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
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) |
5 May 2011 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2011 (2 pages) |
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) |
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 | 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 | 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) |
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 | Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page) |
30 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 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) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from union street heckmondwike west yorkshire WF16 0HL (1 page) |
30 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from union street heckmondwike west yorkshire WF16 0HL (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 28/04/09; 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) |
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) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
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 (4 pages) |
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) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; 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) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (4 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
27 April 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
27 April 2004 | Accounts for a dormant company made up to 3 April 2004 (4 pages) |
16 December 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
16 December 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (11 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (11 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (11 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (11 pages) |
22 June 2000 | Full accounts made up to 1 April 2000 (11 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (11 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (11 pages) |
29 July 1999 | Full accounts made up to 3 April 1999 (11 pages) |
28 July 1999 | Return made up to 03/08/99; full list of members (6 pages) |
28 July 1999 | Return made up to 03/08/99; full list of members (6 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: wutan court 284 witan gate milton keynes MK9 1EJ (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: wutan court 284 witan gate milton keynes MK9 1EJ (1 page) |
4 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
4 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
1 May 1997 | Auditor's resignation (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members
|
15 August 1996 | Return made up to 03/08/96; full list of members
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 August 1995 | Memorandum and Articles of Association (24 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Memorandum and Articles of Association (24 pages) |
29 August 1995 | Resolutions
|
24 August 1995 | Return made up to 03/08/95; no change of members
|
24 August 1995 | Return made up to 03/08/95; no change of members
|
10 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 August 1942 | Certificate of incorporation (1 page) |
21 August 1942 | Certificate of incorporation (1 page) |