Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2012(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 2015) |
Correspondence Address | 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Douglas George Telford |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redbern Syston Grantham Lincolnshire NG32 2DG |
Director Name | Mr Trevor Rowley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Mr David Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 2 Berkeley House Berkeley Street Eynesbury St Neots Huntingdon Cambridgeshire PE19 2NA |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Stephen Frank Mitchell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 1 Leaside The High Street Stoke Goldington Buckinghamshire MK16 8JH |
Secretary Name | Mr Trevor Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 16 Ivel Gardens Biggleswade Bedfordshire SG18 0AN |
Director Name | Dr Malcolm Stuart White |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | Westbrooke High Street Alconbury Weston Cambridgeshire PE17 5JP |
Director Name | Mt Donald Ian Bishop |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(13 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Evesham Close Hilton Road Fenstanton Cambridgeshire PE18 9LT |
Director Name | Basil Phillip Hartnell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 15 Fox Avenue Weddington Nuneaton Warwickshire CV10 0DJ |
Director Name | Mr Howard Jonathan Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 49 King Street Potton Sandy Bedfordshire SG19 2QZ |
Director Name | John Rowntree Fussey |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(17 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 | Alan Roy Myers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2011) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | The 600 Group Plc Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Anthony Ricardo Sweeten |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(18 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acre Bramley Lane Lightcliffe Halifax W Yorkshire HX3 8NW |
Secretary Name | Alan Roy Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2011) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Martyn Gordon David Wakeman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(27 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Electrox 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(31 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 | Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Secretary Name | Mr Arthur Richard Green |
---|---|
Status | Resigned |
Appointed | 14 March 2011(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL |
Registered Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Heckmondwike |
Built Up Area | West Yorkshire |
1000 at £1 | 600 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 29 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
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 | Resolutions
|
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Solvency Statement dated 24/02/15 (1 page) |
11 March 2015 | Statement by Directors (1 page) |
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Statement of capital on 11 March 2015
|
11 March 2015 | Resolutions
|
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) |
24 December 2014 | Total exemption full accounts made up to 29 March 2014 (8 pages) |
24 December 2014 | Total exemption full accounts made up to 29 March 2014 (8 pages) |
17 October 2014 | Company name changed electrox LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed electrox LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
23 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
7 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
7 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
7 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
7 March 2012 | Appointment of 600 Uk Limited as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
7 March 2012 | Registered office address changed from Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Martyn Wakeman as a director (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
7 March 2012 | Appointment of Mr Richard James Taylor as a director (2 pages) |
7 March 2012 | Termination of appointment of Arthur Green as a secretary (1 page) |
7 March 2012 | Termination of appointment of Arthur Green as a director (1 page) |
7 March 2012 | Appointment of Richard James Taylor as a director (2 pages) |
7 March 2012 | Appointment of Richard James Taylor as a director (2 pages) |
7 March 2012 | Registered office address changed from Electrox Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012 (1 page) |
7 March 2012 | Appointment of Mr Neil Richard Carrick as a director (2 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
8 January 2012 | Full accounts made up to 2 April 2011 (11 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
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) |
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 | Appointment of Mr Arthur Richard Green as a secretary (1 page) |
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) |
13 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Alan Roy Myers on 1 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Martyn Gordon David Wakeman on 1 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
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 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for Alan Roy Myers on 1 April 2010 (1 page) |
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) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 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 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 28/04/07; no change of members (7 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 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 1 April 2006 (3 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 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) |
9 April 2005 | Accounts for a dormant company made up to 2 April 2005 (3 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 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) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 12/06/03; full list of members (7 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) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
11 April 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
19 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 23/07/00; full list of members (7 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
20 July 1999 | Return made up to 23/07/99; full list of members
|
20 July 1999 | Return made up to 23/07/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
5 May 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 23/07/98; full list of members
|
17 July 1998 | Return made up to 23/07/98; full list of members
|
17 July 1998 | Registered office changed on 17/07/98 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: witan court 284 witan gate milton keynes MK9 1EJ (1 page) |
17 July 1998 | Director resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 June 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 August 1997 | Return made up to 23/07/97; full list of members
|
4 August 1997 | Return made up to 23/07/97; full list of members
|
16 May 1997 | Auditor's resignation (2 pages) |
16 May 1997 | Auditor's resignation (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Resolutions
|
27 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
31 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
31 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
14 March 1996 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 August 1995 | Return made up to 23/07/95; full list of members (10 pages) |
1 August 1995 | Return made up to 23/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |