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(57 years 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(57 years 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 | Stuart Edward Wicks |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 18 Armitage Court Ascot Berkshire SL5 9TA |
Director Name | Arthur Stagg |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 13 Walter Road Wokingham Berkshire RG41 3JB |
Director Name | Mr Geoffrey Bryan Mullens |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 24 Mill Pond Road Windlesham Surrey GU20 6JT |
Director Name | Thomas James Johnston Campbell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Broome Burtons Way Little Chalfont Chalfont St Giles Buckinghamshire HP8 4BW |
Secretary Name | Arthur Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 13 Walter Road Wokingham Berkshire RG41 3JB |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(37 years, 10 months after company formation) |
Appointment Duration | 13 years (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 | Leslie James Croyston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 1994(39 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1995) |
Role | Managing Director |
Correspondence Address | Bollinholme Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Secretary Name | Mr Anthony Richard Fernbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(39 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 1997) |
Role | Accountant |
Correspondence Address | 94 Trueway Drive Shepshed Loughborough Leicestershire LE12 9HG |
Director Name | Timothy John Hately |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 28 Rupert Crescent Queniborough Leicester LE7 3TU |
Secretary Name | Mr Michael David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 38 Greenacres Drive Lutterworth Leicestershire LE17 4TG |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(42 years, 10 months after company formation) |
Appointment Duration | 9 years (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 | 19 December 1997(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | The 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 March 2011) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Sykes Machine Tool Company 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(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sykes Machine Tool Company 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(56 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sykes Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(56 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Sykes Machine Tool 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 |
50k at £1 | 600 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 March 2014 (10 years 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 | Statement by Directors (1 page) |
11 March 2015 | Resolutions
|
11 March 2015 | Statement of capital on 11 March 2015
|
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 | Solvency Statement dated 24/02/15 (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) |
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 (3 pages) |
24 December 2014 | Accounts for a dormant company made up to 29 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
12 March 2012 | Registered office address changed from Sykes Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
12 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
12 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
12 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
12 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
12 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
12 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
12 March 2012 | Registered office address changed from Sykes Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
12 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
12 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a secretary (1 page) |
17 March 2011 | Termination of appointment of Alan Myers as a director (1 page) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 pages) |
17 March 2011 | Appointment of Mr Arthur Richard Green as a director (2 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) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
28 June 2010 | Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page) |
28 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (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) |
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 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 27/06/07; 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 | Director resigned (1 page) |
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 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
8 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 28/06/05; 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) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; 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) |
12 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 04/08/03; 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) |
19 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 13/08/02; full list of members (7 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 March 2002 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 March 2002 (3 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
31 August 2000 | Return made up to 29/08/00; full list of members
|
31 August 2000 | Return made up to 29/08/00; full list of members
|
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) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
27 August 1999 | Return made up to 06/09/99; full list of members (6 pages) |
27 August 1999 | Return made up to 06/09/99; 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) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
28 August 1998 | Return made up to 06/09/98; full list of members (6 pages) |
28 August 1998 | Return made up to 06/09/98; full list of members (6 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
7 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
10 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
10 September 1996 | Resolutions
|
25 August 1995 | Return made up to 06/09/95; full list of members
|
25 August 1995 | Return made up to 06/09/95; full list of members
|
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |