Company NameGCM 600 Limited
DirectorNeil Richard Carrick
Company StatusActive
Company Number00742961
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 4 months ago)
Previous NameGeorge Cohen Machinery Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameDavid Edward Wood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address37 Bushmead Road
Eaton Socon, St. Neots
Huntingdon
Cambridgeshire
PE19 3BT
Director NameDavid Karrol Sleeman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressLittle Rivington 16 Elms Drive
Bourne End
Buckinghamshire
SL8 5HB
Director NameStanley Gill Fitton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address28 The Beeches
Deanshanger
Milton Keynes
Northampton
MK19 6HQ
Director NameGeoffrey Patient
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressOld Pond House
Nine Ashes
Ingatestone
Essex
CM4 0LA
Director NameKeith George Hancox
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressFarthings Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Secretary NameDavid Edward Wood
NationalityBritish
StatusResigned
Appointed08 August 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address37 Bushmead Road
Eaton Socon, St. Neots
Huntingdon
Cambridgeshire
PE19 3BT
Director NameMalcolm Brian Housden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address16 The Woodlands
Broom
Biggleswade
Bedfordshire
SG18 9NH
Secretary NameStanley Gill Fitton
NationalityBritish
StatusResigned
Appointed13 November 1992(29 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 March 1993)
RoleCompany Director
Correspondence Address28 The Beeches
Deanshanger
Milton Keynes
Northampton
MK19 6HQ
Director NameMr Philip Berry
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressWillow Lane Cottage
Keysoe Row West Keysoe
Milton Keynes
Buckinghamshire
MK44 2JG
Secretary NameMr Philip Berry
NationalityBritish
StatusResigned
Appointed02 March 1993(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressWillow Lane Cottage
Keysoe Row West Keysoe
Milton Keynes
Buckinghamshire
MK44 2JG
Director NameMr Malcolm Parkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressThe Forends 4 Woodfield Road
Solihull
West Midlands
B91 2DW
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(32 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 March 2011)
RoleGroup Legal Adviser
Country of ResidenceEngland
Correspondence AddressGcm 600 Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(32 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 February 1996)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 April 1996(33 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGcm 600 Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(34 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(44 years after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGcm 600 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(48 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcm 600 Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(48 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressGcm 600 Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Union Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Andrew Donald Tearne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(54 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary Name600 UK Limited (Corporation)
StatusResigned
Appointed07 March 2012(49 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2022)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts29 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due27 June 2017 (overdue)

Filing History

5 March 2019Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL England to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
22 August 2016Restoration by order of the court (3 pages)
22 August 2016Restoration by order of the court (3 pages)
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 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 ‐ £499051 cancelled from revaluation reserve/ re dividend 24/02/2015
(1 page)
11 March 2015Solvency Statement dated 24/02/15 (1 page)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £499051 cancelled from revaluation reserve/ re dividend 24/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Statement by Directors (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
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)
28 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 29 March 2014 (6 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
(4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (6 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
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 2012Termination of appointment of Martyn Wakeman as a director (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 Richard James Taylor as a director (2 pages)
12 March 2012Registered office address changed from Gcm 600 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 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
12 March 2012Termination of appointment of Arthur Green as a director (1 page)
12 March 2012Registered office address changed from Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
12 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
12 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (6 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
15 March 2011Termination of appointment of Alan Myers 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 secretary (1 page)
15 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
15 March 2011Termination of appointment of Alan Myers as a director (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)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
16 June 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
16 June 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
16 June 2010Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
16 June 2010Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page)
16 June 2010Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (6 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (6 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 (6 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (6 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
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 (6 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
22 June 2006Return made up to 15/06/06; full list of members (7 pages)
22 June 2006Return made up to 15/06/06; full list of members (7 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
14 June 2005Return made up to 16/06/05; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (6 pages)
31 August 2004Return made up to 16/06/04; full list of members (7 pages)
31 August 2004Return made up to 16/06/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (6 pages)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 June 2003Return made up to 16/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
9 July 2002Full accounts made up to 30 March 2002 (9 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (10 pages)
25 June 2001Full accounts made up to 31 March 2001 (10 pages)
2 August 2000Return made up to 28/07/00; full list of members (6 pages)
2 August 2000Return made up to 28/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
22 June 2000Full accounts made up to 1 April 2000 (11 pages)
3 August 1999Return made up to 08/08/99; full list of members (6 pages)
3 August 1999Return made up to 08/08/99; full list of members (6 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
29 July 1999Full accounts made up to 3 April 1999 (11 pages)
10 August 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 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)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
11 August 1997Return made up to 08/08/97; full list of members (6 pages)
11 August 1997Return made up to 08/08/97; full list of members (6 pages)
1 May 1997Auditor's resignation (2 pages)
1 May 1997Auditor's resignation (2 pages)
21 October 1996Full accounts made up to 31 March 1996 (22 pages)
21 October 1996Full accounts made up to 31 March 1996 (22 pages)
22 August 1996Return made up to 08/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1996Return made up to 08/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
15 January 1996Full accounts made up to 31 March 1995 (23 pages)
15 January 1996Full accounts made up to 31 March 1995 (23 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
11 August 1995Return made up to 08/08/95; full list of members (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)