Heckmondwike
West Yorkshire
WF16 0HL
Director Name | Mr Richard James Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Director Name | Mr Andrew Donald Tearne |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Gary Mitchell Krasny |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Orange Avenue Suite 2170 Orlando Florida 32801 |
Secretary Name | 600 UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Correspondence Address | Union Works Union Street Heckmondwike West Yorkshire WF16 0HL |
Registered Address | 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2021 | Termination of appointment of Gary Mitchell Krasny as a director on 10 February 2021 (1 page) |
---|---|
8 February 2021 | Appointment of Mr Gary Mitchell Krasny as a director on 22 December 2020 (2 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 October 2019 | Resolutions
|
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 March 2019 | Registered 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 5 March 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Richard James Taylor as a director on 6 July 2017 (1 page) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 October 2015 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered 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 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
8 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed pacific shelf 1796 LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Company name changed pacific shelf 1796 LIMITED\certificate issued on 17/10/14
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|