Company Name600 Brook Limited
Company StatusDissolved
Company Number01925879
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameEaling Beck Limited.

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 17 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Brook Limited 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(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 17 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary Name600 UK Limited (Corporation)
StatusClosed
Appointed07 March 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 17 June 2014)
Correspondence AddressUnion Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Gordon Cleather
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway House
Main Street Sheriff Hutton
York
YO6 6ST
Director NameMr Graham Trevor Gold
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1997)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address67 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameMr Peter Michael Skipwith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1997)
RoleCommercial Director
Correspondence Address25 The Ridgeway
Watford
Hertfordshire
WD17 4TH
Secretary NameMr Graham Trevor Gold
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameNigel George Jinks
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 May 1997)
RoleManaging Director
Correspondence Address4 Beech Drive
Thurlaston
Rugby
Warwickshire
CV23 9JT
Director NameJohn Rowntree Fussey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(11 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 December 2006)
RoleAccountant
Correspondence AddressSt Vincents Conksbury Lane
Youlgrave
Bakewell
Derbyshire
DE45 1WR
Director NameAlan Roy Myers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(11 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed28 May 1997(11 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMartyn Gordon David Wakeman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address600 Brook 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(25 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Secretary NameMr Arthur Richard Green
StatusResigned
Appointed14 March 2011(25 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2012)
RoleCompany Director
Correspondence Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Location

Registered Address600 Brook Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

2 at £1600 Electrical PLC
100.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
24 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(4 pages)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
13 February 2014Appointment of Mr Neil Richard Carrick as a director (2 pages)
13 February 2014Termination of appointment of Arthur Green as a secretary (1 page)
13 February 2014Termination of appointment of Arthur Green as a secretary (1 page)
13 February 2014Appointment of Mr Neil Richard Carrick as a director (2 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (3 pages)
21 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Appointment of 600 Uk Limited as a secretary (2 pages)
19 December 2012Termination of appointment of Arthur Green as a director (1 page)
19 December 2012Appointment of Mr Richard James Taylor as a director (2 pages)
19 December 2012Appointment of Mr Richard James Taylor as a director (2 pages)
19 December 2012Termination of appointment of Martyn Wakeman as a director (1 page)
19 December 2012Appointment of 600 Uk Limited as a secretary (2 pages)
19 December 2012Termination of appointment of Martyn Wakeman as a director (1 page)
19 December 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 2 April 2011 (3 pages)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
16 March 2011Termination of appointment of Alan Myers as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
16 March 2011Termination of appointment of Alan Myers as a director (1 page)
19 January 2011Secretary's details changed for Alan Roy Myers on 22 December 2010 (1 page)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Alan Roy Myers on 22 December 2010 (2 pages)
19 January 2011Secretary's details changed for Alan Roy Myers on 22 December 2010 (1 page)
19 January 2011Director's details changed for Alan Roy Myers on 22 December 2010 (2 pages)
19 January 2011Director's details changed for Martyn Gordon David Wakeman on 22 December 2010 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 January 2011Director's details changed for Martyn Gordon David Wakeman on 22 December 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
18 June 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
23 March 2009Return made up to 16/01/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
23 March 2009Registered office changed on 23/03/2009 from 600 house landmark court revie road leeds LS11 8JT (1 page)
23 March 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (3 pages)
23 January 2008Return made up to 16/01/08; no change of members (7 pages)
23 January 2008Return made up to 16/01/08; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
23 January 2006Return made up to 16/01/06; full list of members (7 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
9 April 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
21 April 2004Accounts for a dormant company made up to 3 April 2004 (3 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
7 April 2003Accounts for a dormant company made up to 29 March 2003 (3 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
25 April 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
6 March 2002Return made up to 12/03/02; full list of members (6 pages)
6 March 2002Return made up to 12/03/02; full list of members (6 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 April 2000Accounts for a dormant company made up to 1 April 2000 (5 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
30 March 1999Return made up to 31/03/99; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page)
22 September 1997Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
4 June 1997Company name changed ealing beck LIMITED.\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed ealing beck LIMITED.\certificate issued on 05/06/97 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 March 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/03/96
(4 pages)
28 March 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/03/96
(4 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)