Company NameSykes Machine Tool Company Limited
Company StatusDissolved
Company Number00545120
CategoryPrivate Limited Company
Incorporation Date26 February 1955(69 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

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(57 years 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
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(57 years 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(57 years after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameStuart Edward Wicks
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address18 Armitage Court
Ascot
Berkshire
SL5 9TA
Director NameArthur Stagg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address13 Walter Road
Wokingham
Berkshire
RG41 3JB
Director NameMr Geoffrey Bryan Mullens
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address24 Mill Pond Road
Windlesham
Surrey
GU20 6JT
Director NameThomas James Johnston Campbell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Secretary NameArthur Stagg
NationalityBritish
StatusResigned
Appointed06 September 1991(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address13 Walter Road
Wokingham
Berkshire
RG41 3JB
Director NameAnthony Ricardo Sweeten
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(37 years, 10 months 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 NameLeslie James Croyston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 1994(39 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1995)
RoleManaging Director
Correspondence AddressBollinholme
Wilmslow Park South
Wilmslow
Cheshire
SK9 2AY
Secretary NameMr Anthony Richard Fernbank
NationalityBritish
StatusResigned
Appointed18 February 1994(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 1997)
RoleAccountant
Correspondence Address94 Trueway Drive
Shepshed
Loughborough
Leicestershire
LE12 9HG
Director NameTimothy John Hately
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address28 Rupert Crescent
Queniborough
Leicester
LE7 3TU
Secretary NameMr Michael David Phillips
NationalityBritish
StatusResigned
Appointed02 October 1997(42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1997)
RoleCompany Director
Correspondence Address38 Greenacres Drive
Lutterworth
Leicestershire
LE17 4TG
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(42 years, 10 months after company formation)
Appointment Duration9 years (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 December 1997(42 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressThe 600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed19 December 1997(42 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressSykes Machine Tool Company Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(51 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSykes Machine Tool Company Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Arthur Richard Green
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(56 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSykes Machine Tool Company Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(56 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressSykes Machine Tool Company Limited Union 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

50k 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 2015Statement by Directors (1 page)
11 March 2015Resolutions
  • RES13 ‐ Re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
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)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Solvency Statement dated 24/02/15 (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 (3 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Registered office address changed from Sykes Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page)
12 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a director (1 page)
12 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
12 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
12 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
12 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
12 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
12 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
12 March 2012Registered office address changed from Sykes Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Arthur Green as a director (1 page)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
17 March 2011Termination of appointment of Alan Myers as a director (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
28 June 2010Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page)
28 June 2010Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page)
28 June 2010Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Alan Roy Myers on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Alan Roy Myers on 1 June 2010 (1 page)
28 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 June 2010 (2 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
28 January 2009Registered office changed on 28/01/2009 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 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
6 July 2007Return made up to 27/06/07; no change of members (7 pages)
6 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
4 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
8 July 2005Return made up to 28/06/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
12 August 2003Return made up to 04/08/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (3 pages)
20 August 2001Return made up to 16/08/01; full list of members (7 pages)
20 August 2001Return made up to 16/08/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (3 pages)
27 August 1999Return made up to 06/09/99; full list of members (6 pages)
27 August 1999Return made up to 06/09/99; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (3 pages)
28 August 1998Return made up to 06/09/98; full list of members (6 pages)
28 August 1998Return made up to 06/09/98; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
16 January 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
7 October 1997Return made up to 06/09/97; full list of members (6 pages)
7 October 1997Return made up to 06/09/97; full list of members (6 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)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
10 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (15 pages)
18 August 1995Full accounts made up to 31 March 1995 (15 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)