Company NameContractors 600 Limited
Company StatusDissolved
Company Number00488802
CategoryPrivate Limited Company
Incorporation Date28 November 1950(73 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous Name600 Services Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 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(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 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(61 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameThomas James Johnston Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1991(41 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameGerald Peter Shrimpton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(41 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1998)
RoleDirector-Financial
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Way
Sudbury
Suffolk
Co10
Secretary NameGerald Peter Shrimpton
NationalityBritish
StatusResigned
Appointed23 November 1991(41 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Robin Way
Sudbury
Suffolk
Co10
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(42 years, 1 month after company formation)
Appointment Duration13 years (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Bramley Lane
Lightcliffe
Halifax
W Yorkshire
HX3 8NW
Director NameMr Alan Claude Wiseman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(42 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1998)
RoleDir/General Manager
Correspondence Address13 Martin End
Layer De La Haye
Colchester
Essex
CO2 0JD
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(47 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(47 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed19 January 1998(47 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(56 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(60 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(60 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressUnion 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

1000 at £1600 Group PLC
100.00%
Ordinary

Accounts

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

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via 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 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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(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 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(1 page)
11 March 2015Statement by Directors (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 (5 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (5 pages)
10 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
(4 pages)
10 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
(4 pages)
10 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
9 March 2012Registered office address changed from Union Street Heckmondwike West Yorkshire WF16 0HL on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
9 March 2012Termination of appointment of Arthur Green as a director (1 page)
9 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
9 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
9 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
9 March 2012Registered office address changed from Union Street Heckmondwike West Yorkshire WF16 0HL on 9 March 2012 (1 page)
9 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
9 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
9 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
9 March 2012Registered office address changed from Union Street Heckmondwike West Yorkshire WF16 0HL on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
9 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
9 March 2012Termination of appointment of Arthur Green as a director (1 page)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (4 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
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 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers 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 director (1 page)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Alan Roy Myers on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Martyn Gordon David Wakeman on 1 September 2010 (2 pages)
6 October 2010Secretary's details changed for Alan Roy Myers on 1 September 2010 (1 page)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Alan Roy Myers on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Alan Roy Myers on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Martyn Gordon David Wakeman on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Martyn Gordon David Wakeman on 4 October 2009 (2 pages)
16 October 2009Director's details changed for Martyn Gordon David Wakeman on 4 October 2009 (2 pages)
16 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Alan Roy Myers on 4 October 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
5 February 2009Registered office changed on 05/02/2009 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 (4 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
17 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 October 2008Return made up to 04/10/08; full list of members (3 pages)
15 October 2007Return made up to 04/10/07; no change of members (7 pages)
15 October 2007Return made up to 04/10/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
12 October 2006Return made up to 04/10/06; full list of members (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
19 July 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
19 July 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
21 October 2003Return made up to 10/10/03; full list of members (7 pages)
21 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 June 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
8 June 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
11 April 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
29 October 2001Return made up to 06/11/01; full list of members (7 pages)
29 October 2001Return made up to 06/11/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
9 November 2000Return made up to 06/11/00; full list of members (7 pages)
5 June 2000Accounts for a dormant company made up to 1 April 2000 (6 pages)
5 June 2000Accounts for a dormant company made up to 1 April 2000 (6 pages)
5 June 2000Accounts for a dormant company made up to 1 April 2000 (6 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
29 November 1999Return made up to 18/11/99; full list of members (7 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
13 November 1998Return made up to 23/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Return made up to 23/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned;director resigned (1 page)
30 January 1998Secretary resigned;director resigned (1 page)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 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)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
16 December 1996Return made up to 23/11/96; no change of members (6 pages)
16 December 1996Return made up to 23/11/96; no change of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 October 1996Full accounts made up to 31 March 1996 (14 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)
5 January 1996Full accounts made up to 31 March 1995 (16 pages)
18 December 1995Return made up to 23/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 1995Return made up to 23/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)