Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Paul Rich Dupee |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 42 Berkeley Square London W1J 5AW |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2019) |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Nigel Foster Rogers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Website | 600group.com |
---|
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 |
1 at £1 | 600 Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Paul Rich Dupee on 6 July 2017 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 2 April 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
8 May 2015 | Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages) |
8 May 2015 | Appointment of 600 Uk Limited as a secretary on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Nigel Foster Rogers as a director on 30 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Paul Rich Dupee as a director on 30 April 2015 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
12 August 2014 | Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages) |
12 August 2014 | Appointment of Neil Richard Carrick as a director on 24 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Bibi Rahima Ally as a director on 24 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages) |
12 August 2014 | Appointment of Mr Nigel Foster Rogers as a director on 24 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 25 July 2014 (1 page) |
24 July 2014 | Company name changed macsco 75 LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed macsco 75 LIMITED\certificate issued on 24/07/14
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|