Company Name600 Electrical International Limited
Company StatusDissolved
Company Number01925880
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)
Previous NameEaling Electro-Optics International Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

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 Duration3 years, 4 months (closed 28 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 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(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 28 July 2015)
Correspondence Address600 Group Plc
Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameJohn Gordon Cleather
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway House
Main Street Sheriff Hutton
York
YO6 6ST
Director NameMr Peter Michael Skipwith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address25 The Ridgeway
Watford
Hertfordshire
WD17 4TH
Secretary NameAdam Richard Kuzminski
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 1991)
RoleCompany Director
Correspondence Address17 Greenside Drive
Hitchin
Hertfordshire
SG5 2LP
Director NameMr Graham Trevor Gold
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 May 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address67 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Secretary NameMr Graham Trevor Gold
NationalityBritish
StatusResigned
Appointed28 January 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 1997)
RoleCertified Accountant
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 Electrical International 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 Electrical International 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 Electrical International 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 Electrical International 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 Electrical International Limited Union Street
Heckmondwike
West Yorkshire
WF16 0HL

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

200 at £1600 Electrical PLC
100.00%
Ordinary

Accounts

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

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
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 2015Statement by Directors (1 page)
11 March 2015Statement of capital on 11 March 2015
  • GBP 1
(4 pages)
11 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
(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 2015Statement by Directors (1 page)
11 March 2015Solvency Statement dated 24/02/15 (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)
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 (7 pages)
24 December 2014Accounts for a dormant company made up to 29 March 2014 (7 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
1 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
(4 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 30 March 2013 (7 pages)
18 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(4 pages)
18 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 600 Electrical International Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
8 March 2012Termination of appointment of Arthur Green as a secretary (1 page)
8 March 2012Registered office address changed from 600 Electrical International 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 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 2012Termination of appointment of Arthur Green as a director (1 page)
8 March 2012Appointment of 600 Uk Limited as a secretary (2 pages)
8 March 2012Termination of appointment of Martyn Wakeman as a director (1 page)
8 March 2012Registered office address changed from 600 Electrical International Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 8 March 2012 (1 page)
8 March 2012Appointment of Mr Richard James Taylor as a director (2 pages)
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 2012Appointment of Mr Neil Richard Carrick as a director (2 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
8 January 2012Full accounts made up to 2 April 2011 (11 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
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 2011Termination of appointment of Alan Myers as a director (1 page)
16 March 2011Termination of appointment of Alan Myers as a director (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 secretary (1 page)
16 March 2011Appointment of Mr Arthur Richard Green as a director (2 pages)
5 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
5 August 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Martyn Gordon David Wakeman on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Alan Roy Myers on 1 July 2010 (2 pages)
5 August 2010Secretary's details changed for Alan Roy Myers on 1 July 2010 (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Alan Roy Myers on 1 July 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)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 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)
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 (4 pages)
21 January 2009Accounts for a dormant company made up to 29 March 2008 (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
1 August 2008Return made up to 31/07/08; full list of members (3 pages)
9 August 2007Return made up to 31/07/07; no change of members (7 pages)
9 August 2007Return made up to 31/07/07; 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)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
10 August 2006Return made up to 01/08/06; full list of members (7 pages)
10 August 2006Return made up to 01/08/06; full list of members (7 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)
18 July 2006Accounts for a dormant company made up to 1 April 2006 (3 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; 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)
12 August 2004Return made up to 06/08/04; full list of members (7 pages)
12 August 2004Return made up to 06/08/04; 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)
18 September 2003Return made up to 22/08/03; full list of members (7 pages)
18 September 2003Return made up to 22/08/03; 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)
17 September 2002Return made up to 12/09/02; full list of members (7 pages)
17 September 2002Return made up to 12/09/02; full list of members (7 pages)
9 July 2002Full accounts made up to 30 March 2002 (8 pages)
9 July 2002Full accounts made up to 30 March 2002 (8 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (8 pages)
25 June 2001Full accounts made up to 31 March 2001 (8 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
22 June 2000Full accounts made up to 1 April 2000 (8 pages)
22 June 2000Full accounts made up to 1 April 2000 (8 pages)
22 June 2000Full accounts made up to 1 April 2000 (8 pages)
19 October 1999Return made up to 24/10/99; full list of members (6 pages)
19 October 1999Return made up to 24/10/99; full list of members (6 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)
14 October 1998Return made up to 24/10/98; full list of members (6 pages)
14 October 1998Return made up to 24/10/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Secretary resigned (1 page)
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 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: greycaine road watford WD2 4PW (1 page)
4 June 1997Company name changed ealing electro-optics internatio nal LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed ealing electro-optics internatio nal LIMITED\certificate issued on 05/06/97 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 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)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
21 November 1996Return made up to 24/10/96; full list of members (6 pages)
21 November 1996Return made up to 24/10/96; full list of members (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
2 October 1996Auditor's resignation (2 pages)
2 October 1996Auditor's resignation (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)