Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 600 CENTRE LIMITED
Company Information for

600 CENTRE LIMITED

HECKMONDWIKE, WEST YORKSHIRE, WF16,
Company Registration Number
00264657
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About 600 Centre Ltd
600 CENTRE LIMITED was founded on 1932-04-20 and had its registered office in Heckmondwike. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
600 CENTRE LIMITED
 
Legal Registered Office
HECKMONDWIKE
WEST YORKSHIRE
 
Filing Information
Company Number 00264657
Date formed 1932-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-29
Date Dissolved 2015-08-04
Type of accounts DORMANT
Last Datalog update: 2015-09-06 21:46:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 600 CENTRE LIMITED

Current Directors
Officer Role Date Appointed
600 UK LIMITED
Company Secretary 2012-03-07
NEIL RICHARD CARRICK
Director 2012-03-07
RICHARD JAMES TAYLOR
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR RICHARD GREEN
Company Secretary 2011-03-14 2012-03-07
ARTHUR RICHARD GREEN
Director 2011-03-14 2012-03-07
MARTYN GORDON DAVID WAKEMAN
Director 2006-12-20 2012-03-07
ALAN ROY MYERS
Company Secretary 1997-12-19 2011-03-14
ALAN ROY MYERS
Director 1997-12-19 2011-03-14
JOHN ROWNTREE FUSSEY
Director 1997-12-19 2006-12-20
ANTHONY RICARDO SWEETEN
Director 1993-01-01 2006-01-25
MICHAEL DAVID PHILLIPS
Company Secretary 1997-10-02 1997-12-19
TIMOTHY JOHN HATELY
Director 1991-08-14 1997-12-19
ANTHONY RICHARD FERNBANK
Company Secretary 1991-08-14 1997-10-02
LESLIE JAMES CROYSTON
Director 1994-02-18 1995-08-17
THOMAS JAMES JOHNSTON CAMPBELL
Director 1991-08-14 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK GCS (STEELS) LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 GROUP (OVERSEAS) LIMITED (THE) Director 2012-01-18 CURRENT 1958-02-20 Active
NEIL RICHARD CARRICK COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2012-01-18 CURRENT 1916-09-30 Active
NEIL RICHARD CARRICK 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-10-03 CURRENT 1924-03-26 Active
RICHARD JAMES TAYLOR MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
RICHARD JAMES TAYLOR JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
RICHARD JAMES TAYLOR 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
RICHARD JAMES TAYLOR SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
RICHARD JAMES TAYLOR MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
RICHARD JAMES TAYLOR HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
RICHARD JAMES TAYLOR MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
RICHARD JAMES TAYLOR STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
RICHARD JAMES TAYLOR GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
RICHARD JAMES TAYLOR DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
RICHARD JAMES TAYLOR THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
RICHARD JAMES TAYLOR BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
RICHARD JAMES TAYLOR J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
RICHARD JAMES TAYLOR P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
RICHARD JAMES TAYLOR CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
RICHARD JAMES TAYLOR ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
RICHARD JAMES TAYLOR B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
RICHARD JAMES TAYLOR COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
RICHARD JAMES TAYLOR CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
RICHARD JAMES TAYLOR CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
RICHARD JAMES TAYLOR F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
RICHARD JAMES TAYLOR MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
RICHARD JAMES TAYLOR SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
RICHARD JAMES TAYLOR SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
RICHARD JAMES TAYLOR PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
RICHARD JAMES TAYLOR SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
RICHARD JAMES TAYLOR BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
RICHARD JAMES TAYLOR PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
RICHARD JAMES TAYLOR 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
RICHARD JAMES TAYLOR 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
RICHARD JAMES TAYLOR 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
RICHARD JAMES TAYLOR PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
RICHARD JAMES TAYLOR 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
RICHARD JAMES TAYLOR PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
RICHARD JAMES TAYLOR 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
RICHARD JAMES TAYLOR PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
RICHARD JAMES TAYLOR PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
RICHARD JAMES TAYLOR SIX HUNDRED LIMITED Director 2011-12-21 CURRENT 1950-09-27 Dissolved 2015-08-04
RICHARD JAMES TAYLOR 600 INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 1975-03-24 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-02DS01APPLICATION FOR STRIKING-OFF
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11SH1911/03/15 STATEMENT OF CAPITAL GBP 1
2015-03-11SH20STATEMENT BY DIRECTORS
2015-03-11RES06REDUCE ISSUED CAPITAL 24/02/2015
2015-03-11CAP-SSSOLVENCY STATEMENT DATED 24/02/15
2015-03-11RES13£700000 CANCELLED FROM CAPITAL CONTRIBUTION ERSERVE/ RE DIVIDEND 24/02/2015
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 600 HOUSE LANDMARK COURT LEEDS LS11 8JT
2014-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0117/05/14 FULL LIST
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-07-10AR0117/05/13 FULL LIST
2013-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AR0117/05/12 FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 600 CENTRE LIMITED UNION STREET HECKMONDWIKE WEST YORKSHIRE WF16 0HL
2012-03-08AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2012-03-08AP01DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN
2012-03-08AP04CORPORATE SECRETARY APPOINTED 600 UK LIMITED
2012-03-08TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11
2011-05-26AR0117/05/11 FULL LIST
2011-03-16AP03SECRETARY APPOINTED MR ARTHUR RICHARD GREEN
2011-03-16AP01DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS
2011-03-16TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-05-25AR0117/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 01/04/2010
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-05-22363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS LS11 8JT
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-05-19363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-05-30363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-05-25363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2005-06-07363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2003-07-03363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2002-07-15363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2001-07-27363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-09363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
1999-08-06363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1998-08-10363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-16288bDIRECTOR RESIGNED
1998-01-16288bSECRETARY RESIGNED
1997-12-16WRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/97
1997-10-15363sRETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-10-10288bSECRETARY RESIGNED
1997-10-10288aNEW SECRETARY APPOINTED
1997-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to 600 CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 600 CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
600 CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.809
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Intangible Assets
Patents
We have not found any records of 600 CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 600 CENTRE LIMITED
Trademarks
We have not found any records of 600 CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 600 CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as 600 CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 600 CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 600 CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 600 CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.