Company NameThe Richmond Machine Tool Company Limited
Company StatusDissolved
Company Number09241552
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NamePacific Shelf 1792 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
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Richard James Taylor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL
Director NameMr Andrew Donald Tearne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Gary Mitchell Krasny
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 South Orange Avenue
Suite 2170
Orlando
Florida
32801
Secretary Name600 UK Limited (Corporation)
StatusResigned
Appointed30 September 2014(same day as company formation)
Correspondence AddressUnion Works Union Street
Heckmondwike
West Yorkshire
WF16 0HL

Contact

Website600group.com

Location

Registered Address600 Group Plc Lowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1 at £1600 Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2021Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page)
8 February 2021Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 March 2019Registered 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 4 March 2019 (1 page)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 12 October 2015 (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Registered office address changed from Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 12 October 2015 (1 page)
8 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 October 2014Change of name notice (2 pages)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed pacific shelf 1792 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
17 October 2014Company name changed pacific shelf 1792 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(3 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(33 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 1
(33 pages)