F. PRATT ENGINEERING CORPORATION LIMITED

1 Union Works 1 Union Works, Heckmondwike, WF16 0HL, West Yorkshire, England
StatusDISSOLVED
Company No.00054221
CategoryPrivate Limited Company
Incorporated29 Sep 1897
Age126 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 4 days

SUMMARY

F. PRATT ENGINEERING CORPORATION LIMITED is an dissolved private limited company with number 00054221. It was incorporated 126 years, 7 months, 9 days ago, on 29 September 1897 and it was dissolved 8 years, 9 months, 4 days ago, on 04 August 2015. The company address is 1 Union Works 1 Union Works, Heckmondwike, WF16 0HL, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-03-11

Documents

View document PDF

Legacy

Date: 11 Mar 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/15

Documents

View document PDF

Resolution

Date: 11 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

Old address: 600 House Landmark Court Leeds LS11 8JT

New address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 01 Oct 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 01 Oct 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 27 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Address

Type: AD01

Old address: F. Pratt Engineering Corporation Plc Union Street Heckmondwike West Yorkshire WF16 0HL

Change date: 2012-03-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Carrick

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Wakeman

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Taylor

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Green

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 600 Uk Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arthur Green

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Richard Green

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Myers

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Myers

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alan Roy Myers

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Martyn Gordon David Wakeman

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Alan Roy Myers

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 28/01/2009 from 600 house landmark court revie road leeds LS11 8JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2005

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2004

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2003

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 09/09/97 from: witan court 284 witan gate milton keynes MK9 1EJ

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 May 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/94; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 04/07/94 from: hythe end house chertsey lane staines middlesex TW18 3EL

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/93; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/08/91; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 29/06/89 from: park works. Halifax. Yorks HX1 5JH.

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF


Some Companies

AMMAN JEWELLERS LIMITED

315 NORTHOLT ROAD,HARROW,HA2 8JA

Number:11282272
Status:ACTIVE
Category:Private Limited Company

DESIGN & DELIVERY SOLUTIONS LIMITED

OLDE WALNUT TREE FARM,TIBENHAM,NR16 1PU

Number:08874963
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT INTERPERSONAL SKILLS LTD

3 CARPENTERS,ALRESFORD,SO24 9HE

Number:08917823
Status:ACTIVE
Category:Private Limited Company

MARVEL DIRECT LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL018583
Status:ACTIVE
Category:Limited Partnership

O S S ELECTRICAL CONTROLS LIMITED

36 BARGAP ROAD,LANCASHIRE,OL1 3RL

Number:03197886
Status:ACTIVE
Category:Private Limited Company

ROTHLEY LODGE DENTAL CARE LTD

S MAYLED & ASSOCIATES THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:07908231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source