Company NameCalderdale Chamber Of Commerce And Industry
Company StatusDissolved
Company Number00009069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NameHalifax And District Incorporated Chamber Of Commerce (The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Margaret Ann Wood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2009(107 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Home Farm Court
Church Street
Goldsborough
North Yorkshire
HG5 8NR
Director NameChadlaw (Directors) Limited (Corporation)
StatusClosed
Appointed16 May 2009(107 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence Address13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Secretary NameChadlow (Secretaries) Limited (Corporation)
StatusClosed
Appointed16 May 2009(107 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 November 2010)
Correspondence AddressChadwick Lawrence Llp 13 Railway Street
Huddersfield
West Yorkshire
HD1 1JS
Director NameJeremy Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleProperty Manager
Correspondence AddressOld Hall
Field House
Sowerby Halifax
West Yorkshire
Hx1
Director NameJohn Turner
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleBuilding Society Manager
Country of ResidenceEngland
Correspondence Address38 Long Fallas Crescent
Brighouse
West Yorkshire
HD6 3TN
Director NameMichael Tippey
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleElectricity Manager
Correspondence Address15 Lyndhurst Grove Road
Brighouse
West Yorkshire
HD6 3SD
Director NameArthur L Stonebridge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleNetwork Manager
Correspondence Address120 Leylands Lane
Bradford
West Yorkshire
BD9 5QU
Director NameDavid John William Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleTumble Dryer Manufacturer
Correspondence AddressLow Wood 28 Kaffir Road
Edgerton
Huddersfield
West Yorks
HD2 2AN
Director NameJohn D O Brien
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleBrewer
Correspondence AddressNewholme Tree Lane
Wainstalls
Halifax
West Yorkshire
HX2 7TW
Director NameMichael Arnold Mallinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleSweet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Forest Hill Gardens
Outlane
Huddersfield
West Yorkshire
HD3 3GA
Director NameMrs Eileen Margaret Lyon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressContacio
Leys Hill Walford
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameTrevor Drabes Lodge
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address111 Allerton Road
Bradford
West Yorkshire
BD8 0AA
Director NameMr David Malcolm Horsman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJaque Royd Hall
Jaque Royd Farm Green Lane
Halifax
West Yorkshire
HX3 7TX
Director NameBrian Richards Hill
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleTextile Machinery Manufacturer
Correspondence AddressHartley Royd Buttress Lane
Luddenden
Halifax
West Yorkshire
HX2 6SN
Director NameMr Roger Andrew Harvey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressMerlewood Albert Promenade
Halifax
West Yorkshire
HX3 0HW
Director NameMr Alan Habin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleIdustrial Commercial Herting Engineer
Correspondence Address23 Primley Park Walk
Leeds
West Yorkshire
LS17 7LB
Director NameMr Michael William Gledhill
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPost Cottage
27 Warley Town
Halifax
West Yorkshire
HX2 7RZ
Director NameMr Paul Gerald Ewan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleOffice Business Service Agent
Correspondence AddressRed Lea Keighley Road
Illingworth
Halifax
West Yorkshire
HX2 8HA
Director NameRobert W Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleAutomotive Harnew Manufacturer
Correspondence AddressValley View 105 Bankside Lane
Bacup
Lancashire
OL13 8HP
Director NameDouglas W Dae
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleInsurance Consultant
Correspondence Address24 Holly Grove
Lindley
Huddersfield
West Yorkshire
HD3 3NS
Secretary NamePeter Wightwick Burton
NationalityBritish
StatusResigned
Appointed20 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address585 Gibbet Street
Halifax
West Yorkshire
HX2 0AH
Director NameJohn Richard Charlesworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Director NameKeith Paul Welton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Secretary NameJohn Richard Charlesworth
NationalityBritish
StatusResigned
Appointed01 January 1993(91 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressRosewood New Mill Road
Holmfirth
Huddersfield
West Yorkshire
HD9 7SQ
Secretary NameKeith Paul Welton
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleChief Executive
Correspondence AddressSilver Tree Cottage
Main Street, Little Ouseburn
York
North Yorkshire
YO26 9TD
Director NameMr Daniel Stone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(102 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Oaklands Park
Grasscroft
Saddleworth
West Yorkshire
OL4 4JY
Secretary NameRuth Kippax
NationalityBritish
StatusResigned
Appointed01 November 2005(103 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleManager
Correspondence Address7 Oakleigh
Cawthorne
Barnsley
South Yorkshire
S75 4EU
Director NameEdward Rodgers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(104 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2009)
RoleCompany Director
Correspondence AddressOrchard House Main Street
Hirst Courtney
District Of Selby
YO8 8QT
Secretary NameMartin Barker Bradley
NationalityBritish
StatusResigned
Appointed01 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address22 Woodvale Close
Higham
Barnsley
South Yorkshire
S75 1PP
Secretary NameMichael John Trembath
NationalityBritish
StatusResigned
Appointed31 July 2008(106 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2009)
RoleCompany Director
Correspondence Address27 Fearnville Terrace
Leeds
W Yorkshire
LS8 3DT

Location

Registered AddressCommerce House
168 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Director appointed margaret ann wood (2 pages)
14 August 2009Director appointed margaret ann wood (2 pages)
2 July 2009Full accounts made up to 31 August 2008 (7 pages)
2 July 2009Full accounts made up to 31 August 2008 (7 pages)
1 July 2009Director appointed chadlaw (directors) LIMITED (2 pages)
1 July 2009Secretary appointed chadlow (secretaries) LIMITED (2 pages)
1 July 2009Appointment terminated secretary michael trembath (1 page)
1 July 2009Director appointed chadlaw (directors) LIMITED (2 pages)
1 July 2009Appointment Terminated Secretary michael trembath (1 page)
1 July 2009Appointment Terminated Director edward rodgers (2 pages)
1 July 2009Secretary appointed chadlow (secretaries) LIMITED (2 pages)
1 July 2009Appointment terminated director edward rodgers (2 pages)
1 May 2009Annual return made up to 05/04/09 (2 pages)
1 May 2009Annual return made up to 05/04/09 (2 pages)
11 February 2009Secretary appointed michale john trembath (2 pages)
11 February 2009Secretary appointed michale john trembath (2 pages)
11 February 2009Appointment terminated secretary martin bradley (1 page)
11 February 2009Appointment Terminated Secretary martin bradley (1 page)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
11 February 2009Registered office changed on 11/02/2009 from 168 westgate wakefield west yorkshire WF2 9SR united kingdom (1 page)
1 July 2008Full accounts made up to 31 August 2007 (6 pages)
1 July 2008Full accounts made up to 31 August 2007 (6 pages)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road aspley, huddersfield HD5 9AA (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from commerce house wakefield road aspley, huddersfield HD5 9AA (1 page)
24 April 2008Annual return made up to 05/04/08 (2 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Annual return made up to 05/04/08 (2 pages)
24 April 2008Location of register of members (1 page)
25 June 2007Full accounts made up to 31 August 2006 (6 pages)
25 June 2007Full accounts made up to 31 August 2006 (6 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
16 May 2007Annual return made up to 05/04/07 (4 pages)
16 May 2007Annual return made up to 05/04/07 (4 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 August 2005 (5 pages)
6 June 2006Full accounts made up to 31 August 2005 (5 pages)
26 April 2006Annual return made up to 05/04/06 (2 pages)
26 April 2006Annual return made up to 05/04/06 (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
6 July 2005Full accounts made up to 31 August 2004 (5 pages)
6 July 2005Full accounts made up to 31 August 2004 (5 pages)
10 May 2005Annual return made up to 05/04/05 (4 pages)
10 May 2005Annual return made up to 05/04/05 (4 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
25 June 2004Full accounts made up to 31 August 2003 (5 pages)
25 June 2004Full accounts made up to 31 August 2003 (5 pages)
7 May 2004Annual return made up to 05/04/04 (4 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Annual return made up to 05/04/04 (4 pages)
7 May 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
9 May 2003Annual return made up to 05/04/03 (4 pages)
9 May 2003Full accounts made up to 31 August 2002 (5 pages)
9 May 2003Full accounts made up to 31 August 2002 (5 pages)
9 May 2003Annual return made up to 05/04/03 (4 pages)
7 June 2002Full accounts made up to 31 August 2001 (5 pages)
7 June 2002Full accounts made up to 31 August 2001 (5 pages)
30 April 2002Annual return made up to 05/04/02 (3 pages)
30 April 2002Annual return made up to 05/04/02 (3 pages)
2 May 2001Full accounts made up to 31 August 2000 (5 pages)
2 May 2001Annual return made up to 05/04/01 (3 pages)
2 May 2001Full accounts made up to 31 August 2000 (5 pages)
2 May 2001Annual return made up to 05/04/01 (3 pages)
28 April 2000Annual return made up to 05/04/00 (3 pages)
28 April 2000Full accounts made up to 31 August 1999 (5 pages)
28 April 2000Full accounts made up to 31 August 1999 (5 pages)
28 April 2000Annual return made up to 05/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 1999Full accounts made up to 31 August 1998 (5 pages)
4 May 1999Full accounts made up to 31 August 1998 (5 pages)
4 May 1999Annual return made up to 05/04/99 (6 pages)
4 May 1999Annual return made up to 05/04/99 (6 pages)
5 June 1998Full accounts made up to 31 August 1997 (5 pages)
5 June 1998Full accounts made up to 31 August 1997 (5 pages)
6 May 1998Annual return made up to 05/04/98 (6 pages)
6 May 1998Annual return made up to 05/04/98 (6 pages)
7 May 1997Annual return made up to 05/04/97 (6 pages)
7 May 1997Annual return made up to 05/04/97 (6 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 April 1996Annual return made up to 05/04/96 (5 pages)
19 April 1996Annual return made up to 05/04/96 (5 pages)
3 May 1995Full accounts made up to 31 August 1994 (7 pages)
3 May 1995Annual return made up to 05/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Full accounts made up to 31 August 1994 (7 pages)
3 May 1995Annual return made up to 05/04/95 (4 pages)