Company NameCultural Industries In Kirklees Ltd
Company StatusDissolved
Company Number02547103
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1990(33 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Elizabeth Ann Hoyle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 1992)
RoleMarketing/Development Officer
Correspondence Address23 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameJeanette Sarah Lucas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration3 years (resigned 09 October 1994)
RoleTheatre Administrator
Correspondence Address31 Warehouse Hill
Marsden
Huddersfield
West Yorkshire
HD7 6AB
Director NameSusan Bamforth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1993)
RoleActor
Correspondence Address21 Olney Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EG
Director NameMs Gill Bond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration9 months (resigned 10 July 1992)
RolePerformer Musician Maker
Correspondence Address28 Brook Terrace
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BU
Director NameMr Peter Guy Maxwell Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1993)
RoleRecording Studio Manager
Country of ResidenceEngland
Correspondence Address44 Underbank Old Road
Holmfirth
West Yorkshire
HD9 1EA
Director NameDiana Katrin Hatton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 April 1992)
RoleTheatre Company Worker
Correspondence Address7 Mount Road
Marsden
Huddersfield
West Yorkshire
HD7 6HP
Director NameJanet Doris Fisher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 April 1992)
RolePublisher
Correspondence Address5 Cumberworth Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AB
Director NameMrs Joan Crofts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 April 1992)
RoleDevelopment Worker
Correspondence AddressGreenhead Cottage
Oughtibridge Lane Oughtibridge
Sheffield
S35 0HN
Director NameMr Brian Vincent Cross
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 April 1992)
RoleDesigner/Photographer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bankfield Terrace
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PE
Director NameNigel David Graham Dickinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 April 1992)
RoleTheatre Company Worker
Correspondence Address17 Quarmby Fold
Huddersfield
Yorkshire
HD3 4YT
Secretary NameMs Susan Tongue
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address51 Haigh Lane
Deanhouse Netherthong
Huddersfield
West Yorkshire
HD7 2UG
Director NameVeronica Margaret Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
RoleTheatre Worker
Correspondence Address181 Longwood Gate
Longwood
Huddersfield
West Yorkshire
HD3 4XF
Director NameKeith Roy Jafrate
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 1995)
RoleWriter/Musician
Correspondence Address23 Cowcliffe Hill Road
Birkby
Huddersfield
West Yorkshire
HD2 2NY
Director NameMs Frances King
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 1993)
RoleCommunity Arts Worker
Correspondence Address50 Karnac Road
Leeds
West Yorkshire
LS8 5JS
Director NameMs Katrina Edley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1995)
RoleActor
Correspondence Address18 Stones Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5PA
Director NameMr Simon Meade
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 09 October 1994)
RoleVideo/Film Producer
Correspondence Address124 Lowergate
Paddock
Huddersfield
West Yorkshire
HD3 4EP
Director NameCarys Anne Charnley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 1995)
RoleProject Coordinator
Correspondence Address90 Prospect Road
Longwood
Huddersfield
West Yorkshire
HD3 4UZ
Director NameKatherine Anne Jameson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 1997)
RoleVisual Artist
Correspondence Address10 Hollingreave
New Mill
Huddersfield
West Yorkshire
HD7 7ND
Director NameSimon Ashbee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address50 Holly Bank Road
Lindley
Huddersfield
HD3 3LX
Director NameRobert Howell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 1997)
RoleCommunity Arts Worker
Correspondence Address77 Whiteley Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LT
Secretary NameCarys Anne Charnley
NationalityBritish
StatusResigned
Appointed09 October 1994(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 1995)
RoleCompany Director
Correspondence Address90 Prospect Road
Longwood
Huddersfield
West Yorkshire
HD3 4UZ
Director NameHelen Felicity Mason
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 1996)
RolePerformer
Correspondence Address6 Roydhouse
Shelley
Huddersfield
West Yorkshire
HD8 8LR
Secretary NameSarah Ann Hutton
NationalityBritish
StatusResigned
Appointed28 June 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 1997)
RoleSelf Employed
Correspondence Address75 Whiteley Street
Huddersfield
West Yorkshire
HD3 4LT
Director NameAndrew John Butler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 1997)
RolePhotgrapher
Correspondence Address37 Turnshaws Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0TH
Director NameMark Andrew Bowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1999)
RoleArtist
Correspondence Address1048 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QQ
Director NameSarah Ann Hutton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1999)
RoleProject Co-Ordinator
Correspondence Address75 Whiteley Street
Huddersfield
West Yorkshire
HD3 4LT
Director NameSarabjit Kohli
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 1998)
RoleArtist Photograph!R
Correspondence Address26 Heathdale Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2XT
Secretary NameMark Andrew Bowles
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1999)
RoleArts Admin Support Worker
Correspondence Address1048 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5QQ
Director NameCelia Ann Houghton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 May 1999)
RoleArtist/Arts Administrator
Correspondence Address137 Huddersfield Road
Shelley
Huddersfield
West Yorkshire
HD8 8LB
Director NameSanjeev Chander
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address32 Midland Street
Hillhouse
Huddersfield
West Yorkshire
HD1 6JX
Director NameSohail Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address71-75 Whiteley Street
Huddersfield
West Yorkshire
HD3 4LT
Director NameRichard O'Sullivan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 July 2000)
RoleCompany Director
Correspondence Address2
Rook Street
Huddersfield
West Yorkshire
HD1 5AZ
Director NameMiss Amanda Kate Long
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2000)
RoleArts Worker
Correspondence Address912 Manchester Road
Linthwaite Road
Huddersfield
West Yorkshire
HD7 5QS
Director NameCarl Meddings
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 July 2000)
RoleCompany Director
Correspondence Address79 Cross Lane
Primrose Hill
Huddersfield
West Yorkshire
HD4 6DJ

Location

Registered Address11 Byram Buildings
Station Street
Huddersfield
West Yorkshire
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
4 October 2000Application for striking-off (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 09/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 October 1998Annual return made up to 09/10/98
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: kirklees media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1997Annual return made up to 09/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
6 November 1997New secretary appointed (2 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Annual return made up to 09/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
10 November 1995Annual return made up to 09/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 1995Accounts for a small company made up to 31 October 1993 (5 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 July 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
25 April 1995Registered office changed on 25/04/95 from: 12 st george's square huddersfield west yorkshire HD1 1JF (1 page)