Company NameSix Hundred Metal Holdings Limited
Company StatusDissolved
Company Number00974169
CategoryPrivate Limited Company
Incorporation Date9 March 1970(54 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(42 years after company formation)
Appointment Duration3 years, 4 months (closed 04 August 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(42 years after company formation)
Appointment Duration3 years, 4 months (closed 04 August 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(42 years after company formation)
Appointment Duration3 years, 4 months (closed 04 August 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
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBroome Burtons Way
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameMr Derek Youngman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressWhite Gables 1 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Secretary NameHubert Ernest Ashton
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameKeith George Hancox
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressFarthings Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(24 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 March 2011)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed01 January 1995(24 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 March 2011)
RoleGroup Legal Adviser
Country of ResidenceEngland
Correspondence AddressSix Hundred Metal Holdings Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(25 years, 11 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
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(27 years, 5 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(36 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSix Hundred Metal Holdings 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(41 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Hundred Metal Holdings 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(41 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Hundred Metal Holdings Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(41 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressSix Hundred Metal Holdings Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Contact

Website600group.com

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

4.7m at £1600 Group PLC
64.66%
Ordinary A
2.4m at £1600 Group PLC
33.33%
Ordinary B
144.6k at £1600 Group (Overseas) LTD
2.00%
Ordinary A

Accounts

Latest Accounts29 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
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)
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 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 2015Solvency Statement dated 24/02/15 (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)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (8 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (8 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 7,218,000
(5 pages)
23 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 7,218,000
(5 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (8 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (8 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Registered office address changed from Six Hundred Metal Holdings Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Registered office address changed from Six Hundred Metal Holdings Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Registered office address changed from Six Hundred Metal Holdings Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 January 2012Full accounts made up to 2 April 2011 (12 pages)
8 January 2012Full accounts made up to 2 April 2011 (12 pages)
8 January 2012Full accounts made up to 2 April 2011 (12 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 pages)
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 secretary (1 page)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
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 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)
17 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
17 March 2011Director's details changed for Martyn Gordon David Wakeman on 14 March 2011 (2 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)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (6 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Secretary's details changed for Alan Roy Myers on 10 April 2010 (1 page)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 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)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 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)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
16 May 2007Return made up to 28/04/07; no change of members (7 pages)
16 May 2007Return made up to 28/04/07; 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 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 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)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (6 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
10 May 2006Return made up to 28/04/06; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; full list of members (7 pages)
16 May 2005Return made up to 09/05/05; 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)
28 May 2004Return made up to 24/05/04; full list of members (7 pages)
28 May 2004Return made up to 24/05/04; 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)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; 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)
2 August 2002Full accounts made up to 30 March 2002 (8 pages)
2 August 2002Full accounts made up to 30 March 2002 (8 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 July 2001Return made up to 04/07/01; 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)
19 July 2000Return made up to 17/07/00; full list of members (6 pages)
19 July 2000Return made up to 17/07/00; full list of members (6 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
22 June 2000Full accounts made up to 1 April 2000 (9 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
29 July 1999Full accounts made up to 3 April 1999 (9 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 July 1999Return made up to 17/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 1998Return made up to 17/07/98; change of members (6 pages)
14 July 1998Return made up to 17/07/98; change of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 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 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
15 July 1997Return made up to 17/07/97; full list of members (6 pages)
15 July 1997Return made up to 17/07/97; 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 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996Return made up to 17/07/96; full list of members (6 pages)
1 August 1996Return made up to 17/07/96; full list of members (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)