Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director Name | Mr Terence Allison |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2017(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Secretary Name | Mr Andrew Donald Tearne |
---|---|
Status | Closed |
Appointed | 06 July 2017(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | 20 20 Trustee Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2017(45 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 March 2020) |
Correspondence Address | St Nicholas Court Castle Gate Nottingham NG1 7AR |
Director Name | Mr Brian James Knightley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 32 Abbotsbury House London W14 8EN |
Director Name | Mr John Michael Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 1998) |
Role | Radial Driller |
Correspondence Address | 22 St Michaels Close Thornhill Dewsbury West Yorkshire WF12 0JU |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 1992) |
Role | Wales Supervisor |
Correspondence Address | 16 Aisthorpe Capel Ipswich Suffolk IP9 2HT |
Director Name | Mr David Rawnsley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 1999) |
Role | Personnel And Training Officer |
Correspondence Address | 31 Haworth Road Cullingworth Bradford West Yorkshire BD13 5DU |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | Hubert Ernest Ashton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 3 Monks Mead Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RL |
Director Name | Mr John Charles Dickerson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 July 1992) |
Role | Cnc Machinist |
Correspondence Address | 8 Peartree Way Little Clacton Clacton On Sea Essex CO16 9PL |
Secretary Name | Mr Edwin George Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 99 Dupont Road Raynes Park London SW20 8EH |
Director Name | Kenneth Stanley Fowler |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 June 1998) |
Role | Director Of Personnel |
Correspondence Address | 4 Longwater Peterborough Cambridgeshire PE2 7JS |
Director Name | Mr David Manderson Tait |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Cnc Machine Setter |
Correspondence Address | 18 Windermere Drive Rainham Gillingham Kent ME8 9DS |
Director Name | Mr Desmond Back |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1993) |
Role | Commercial Accountant |
Correspondence Address | 10 Sycamore Place Great Bentley Essex CO7 8LP |
Director Name | Marion Mary Bolton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 May 2008) |
Role | Accountant |
Correspondence Address | 70 Purwell Lane Hitchin Hertfordshire SG4 0NG |
Director Name | Gerald Peter Shrimpton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 |
Secretary Name | Simon Robert James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(22 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Kenneth Stanley Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 1998) |
Role | Company Director |
Correspondence Address | 4 Longwater Peterborough Cambridgeshire PE2 7JS |
Director Name | David Ernest Millard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 December 2004) |
Role | Engineer |
Correspondence Address | 38 Blackwood Grove Halifax Yorkshire HX1 4RH |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | St Vincents Conksbury Lane Youlgrave Bakewell Derbyshire DE45 1WR |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 |
Director Name | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 |
Director Name | John Christopher Bateson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2001) |
Role | Machine Tool Engineer |
Correspondence Address | 28 Lyndale Drive Wrenthorpe Wakefield West Yorkshire WF2 0JZ |
Director Name | Steven Ian Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2006) |
Role | Engineer |
Correspondence Address | 65 Fairfax Crescent Halifax West Yorkshire HX3 9SQ |
Director Name | Jonathan Aistrope Kitchen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highams Capel Road Rusper Horsham West Sussex RH12 4PY |
Director Name | Graham Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2003) |
Role | Fitter |
Correspondence Address | 15 Cawley Lane Heckmondwike West Yorkshire WF16 0BJ |
Director Name | Michael David Phillirs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2008) |
Role | Commercial Manager |
Correspondence Address | 38 Greenacres Drive Lutterworth Leicestershire LE17 4TG |
Director Name | Howard Charles Walker Bamforth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 October 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Paul David Drake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2013) |
Role | Design Office Co-Ordinator |
Country of Residence | England |
Correspondence Address | The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 |
Director Name | Mr Frank Michael Fox Berry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Richard James Taylor |
---|---|
Status | Resigned |
Appointed | 07 March 2012(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2013) |
Correspondence Address | Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Steve Southern Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2017) |
Correspondence Address | 7 Buckley Drive Denshaw Oldham OL3 5RT |
Website | 600uk.com |
---|
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 |
10k at £1 | 600 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (1 page) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 October 2017 | Appointment of 20 20 Trustee Services Ltd as a director on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Steve Southern Trustees Limited as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Steve Southern Trustees Limited as a director on 29 September 2017 (1 page) |
3 October 2017 | Appointment of 20 20 Trustee Services Ltd as a director on 29 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Frank Michael Fox Berry as a director on 22 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Frank Michael Fox Berry as a director on 22 September 2017 (1 page) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a secretary on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a secretary on 6 July 2017 (1 page) |
15 May 2017 | Appointment of Mr Terence Allison as a director on 4 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Terence Allison as a director on 4 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 2 April 2016 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 2 April 2016 (3 pages) |
11 October 2016 | Termination of appointment of Howard Charles Walker Bamforth as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Howard Charles Walker Bamforth as a director on 10 October 2016 (1 page) |
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 December 2015 | Accounts for a dormant company made up to 28 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 28 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
17 February 2015 | Registered office address changed from The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 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 The 600 Group Pension Trustees Limited Union Street Heckmondwike West Yorkshire Wf16 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) |
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
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) |
13 September 2013 | Termination of appointment of Paul Drake as a director (1 page) |
13 September 2013 | Termination of appointment of Paul Drake as a director (1 page) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Appointment of Steve Southern Trustees Limited as a director (2 pages) |
14 February 2013 | Appointment of Steve Southern Trustees Limited as a director (2 pages) |
12 February 2013 | Termination of appointment of Alan Myers as a director (1 page) |
12 February 2013 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page) |
12 February 2013 | Termination of appointment of Alan Myers as a director (1 page) |
12 February 2013 | Termination of appointment of The Law Debenture Pension Trust Corporation Plc as a director (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Richard James Taylor as a secretary (1 page) |
13 March 2012 | Appointment of Richard James Taylor as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alan Myers as a secretary (1 page) |
12 March 2012 | Termination of appointment of Alan Myers as a secretary (1 page) |
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) |
12 January 2012 | Appointment of Mr Frank Michael Fox Berry as a director (2 pages) |
12 January 2012 | Appointment of Mr Frank Michael Fox Berry as a director (2 pages) |
11 January 2012 | Termination of appointment of Gerald Shrimpton as a director (1 page) |
11 January 2012 | Termination of appointment of Gerald Shrimpton as a director (1 page) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 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 | Appointment of Mr Paul David Drake as a director (2 pages) |
28 June 2010 | Appointment of Mr Paul David Drake as a director (2 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages) |
24 May 2010 | Termination of appointment of Jonathan Kitchen as a director (1 page) |
24 May 2010 | Termination of appointment of Jonathan Kitchen as a director (1 page) |
24 May 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
24 May 2010 | Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Philip Ledgard on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Howard Charles Walker Bamforth on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Gerald Peter Shrimpton on 1 April 2010 (2 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) |
26 May 2009 | Director appointed the law debenture pension trust corporation PLC (1 page) |
26 May 2009 | Director appointed the law debenture pension trust corporation PLC (1 page) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
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) |
20 January 2009 | Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 600 house landmark court revie road leeds west yorkshire LS11 8JT (1 page) |
12 June 2008 | Director appointed howard charles walker bamforth (2 pages) |
12 June 2008 | Director appointed howard charles walker bamforth (2 pages) |
11 June 2008 | Appointment terminated director marion bolton (1 page) |
11 June 2008 | Appointment terminated director marion bolton (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director michael phillirs (1 page) |
4 March 2008 | Appointment terminated director michael phillirs (1 page) |
22 May 2007 | Return made up to 08/05/07; no change of members (9 pages) |
22 May 2007 | Return made up to 08/05/07; no change of members (9 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 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
25 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
25 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
25 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (9 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
25 May 2005 | Return made up to 16/05/05; full list of members (10 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (10 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
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) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
7 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
7 June 2004 | Return made up to 01/06/04; full list of members (10 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) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 16/06/03; full list of members (10 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members (10 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) |
6 July 2002 | Return made up to 28/06/02; full list of members (10 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (10 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) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
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) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
25 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
25 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
25 April 2000 | Accounts for a dormant company made up to 1 April 2000 (3 pages) |
3 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
3 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
21 July 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
21 July 1999 | Accounts for a dormant company made up to 3 April 1999 (3 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
10 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
10 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 September 1997 | Return made up to 07/08/97; full list of members
|
29 September 1997 | Return made up to 07/08/97; full list of members
|
19 September 1997 | Registered office changed on 19/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
15 March 1996 | Secretary resigned;director resigned (1 page) |
15 March 1996 | Secretary resigned;director resigned (1 page) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New secretary appointed (2 pages) |
7 August 1995 | Return made up to 07/08/95; full list of members
|
7 August 1995 | Return made up to 07/08/95; full list of members
|
26 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|
12 September 1972 | Incorporation (19 pages) |
12 September 1972 | Incorporation (19 pages) |