Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director Name | David Edward Wood |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 37 Bushmead Road Eaton Socon, St. Neots Huntingdon Cambridgeshire PE19 3BT |
Director Name | David Karrol Sleeman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Little Rivington 16 Elms Drive Bourne End Buckinghamshire SL8 5HB |
Director Name | Stanley Gill Fitton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 28 The Beeches Deanshanger Milton Keynes Northampton MK19 6HQ |
Director Name | Geoffrey Patient |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Old Pond House Nine Ashes Ingatestone Essex CM4 0LA |
Director Name | Keith George Hancox |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Farthings Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Secretary Name | David Edward Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 37 Bushmead Road Eaton Socon, St. Neots Huntingdon Cambridgeshire PE19 3BT |
Director Name | Malcolm Brian Housden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 16 The Woodlands Broom Biggleswade Bedfordshire SG18 9NH |
Secretary Name | Stanley Gill Fitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(29 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 28 The Beeches Deanshanger Milton Keynes Northampton MK19 6HQ |
Director Name | Mr Philip Berry |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1996) |
Role | Finance 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 | 02 March 1993(30 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1996) |
Role | Finance Director |
Correspondence Address | Willow Lane Cottage Keysoe Row West Keysoe Milton Keynes Buckinghamshire MK44 2JG |
Director Name | Mr Malcolm Parkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | The Forends 4 Woodfield Road Solihull West Midlands B91 2DW |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 March 2011) |
Role | Group Legal Adviser |
Country of Residence | England |
Correspondence Address | Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 1996) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(33 years, 2 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 |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(34 years, 8 months 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(44 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gcm 600 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(48 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(48 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Andrew Donald Tearne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 April 2022) |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Registered Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 29 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 27 June 2017 (overdue) |
---|
5 March 2019 | Registered 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 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
22 August 2016 | Restoration by order of the court (3 pages) |
22 August 2016 | Restoration by order of the court (3 pages) |
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 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Resolutions
|
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
|
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) |
28 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
28 December 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 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 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
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 | Termination of appointment of Martyn Wakeman as a director (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 Richard James Taylor as a director (2 pages) |
12 March 2012 | Registered office address changed from Gcm 600 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 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
12 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
12 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
12 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
12 March 2012 | Registered office address changed from Gcm 600 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 secretary (1 page) |
12 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 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 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 | 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 | Termination of appointment of Alan Myers as a director (1 page) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
16 June 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
16 June 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
16 June 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
16 June 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (6 pages) |
18 June 2009 | Accounts for a dormant company made up to 28 March 2009 (6 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 (6 pages) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (6 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (7 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
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 (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (6 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 3 April 2004 (6 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
7 April 2003 | Accounts for a dormant company made up to 29 March 2003 (6 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (9 pages) |
9 July 2002 | Full accounts made up to 30 March 2002 (9 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (6 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) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
3 August 1999 | Return made up to 08/08/99; full list of members (6 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) |
10 August 1998 | Return made up to 08/08/98; full list of members
|
10 August 1998 | Return made up to 08/08/98; full list of members
|
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 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) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 08/08/97; 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 (22 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
22 August 1996 | Return made up to 08/08/96; full list of members
|
22 August 1996 | Return made up to 08/08/96; full list of members
|
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
15 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
11 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
11 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |