Company NameC.I.A. (Yorkshire) Limited
Company StatusDissolved
Company Number02624266
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePandora Jane Ledgard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address50 Highfield Road
Highburton
Huddersfield
West Yorkshire
HD8 0RQ
Secretary NameToby Edward James Batt
NationalityBritish
StatusClosed
Appointed27 October 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 May 1999)
RoleSecretary
Correspondence Address31 Moorside Road
Honley
Huddersfield
HD7 2ER
Director NameMr Charles Edward Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameMr John Ralph Booth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlehead Hall
Penistone
Sheffield
South Yorkshire
S36 9NN
Director NameMr Nigel Day Charlesworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address47 Meadow Park
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HX
Director NameGeorge Terence Strafford
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address87 Moorlands
Wickersley
Rotherham
Yorkshire
S66 1AS
Director NameRobert Iain Whitaker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 The Red House
92 Cleasby Road Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary NameMr Charles Edward Booth
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullhouse Mill House Bullhouse Mill
Lee Lane,Millhouse Green
Penistone,Sheffield
South Yorkshire
S36 9NN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
22 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1996Accounts for a small company made up to 27 October 1995 (5 pages)
5 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Registered office changed on 28/11/95 from: bullhouse mill lee lane millhouse green penistone sheffield S30 6NN (1 page)
28 November 1995Director resigned (2 pages)
28 November 1995Secretary resigned;director resigned (2 pages)
20 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Accounts for a small company made up to 28 October 1994 (5 pages)
16 May 1995Director resigned (2 pages)