Company NameChemical Industries Regional Centre Of Excellence (Yorkshire & Humberside) Limited
Company StatusDissolved
Company Number03646420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 1998(25 years, 6 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony John Haynes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameChristina Anne Haynes
NationalityBritish
StatusClosed
Appointed31 October 2006(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 08 May 2007)
RoleBursar
Correspondence Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NamePaul Michael Yorke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RolePersonnel Director
Correspondence Address8 Blue Slates Close
Wheldrake
Yorkshire
YO19 6NB
Director NameMr John Stuart Cook
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleIndustrial Chemist
Correspondence Address61 Elmete Avenue
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6EH
Secretary NameMr John Stuart Cook
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleIndustrial Chemist
Correspondence Address61 Elmete Avenue
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6EH
Director NameMr Julian James Driver
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongheads House
Lumby Lane, South Milford
Leeds
West Yorkshire
LS25 5DA
Director NameDr Alan Keasey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2001)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Croft Park
North Fernby
East Yorkshire
HU14 3JX
Director NameMr Iain Francis Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRuntlings Grange Runtlings
Ossett
West Yorkshire
WF5 8JJ
Director NameProf Jack Yarwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2001)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbey Crescent
Sheffield
S7 2QX
Secretary NameMr David Edward Heels
NationalityBritish
StatusResigned
Appointed18 February 1999(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Thornhill Street
Calverley
Leeds
West Yorkshire
LS28 5PR
Director NameMr Leslie Shaw
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2000)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address22 Sussex Crescent
Castleford
West Yorkshire
WF10 3NX
Secretary NameBarbara Louise Purdy
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressCrtoftlands
26 Liversedge Hall Lane
Liversedge
West Yorkshire
WF15 7DB
Director NameSteven Richard Napier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2005)
RoleChief Executive
Correspondence Address32 Princess Street
Dewsbury
West Yorkshire
WF12 8QL
Director NameDr Michael Leslie Durrant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 2000)
RoleCompany Director
Correspondence Address71 Grasmere Road
Marsh
Huddersfield
West Yorkshire
HD1 4LJ
Secretary NameSteven Richard Napier
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2005)
RoleCompany Director
Correspondence Address32 Princess Street
Dewsbury
West Yorkshire
WF12 8QL
Director NameDr Kenneth James Patterson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2006)
RoleSafety Manager
Country of ResidenceEngland
Correspondence Address55 Grove Lane
Leeds
West Yorkshire
LS6 4EQ
Director NameMr Augustus Rhys Marks
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTivoli Langbar Road
Middleton
Ilkley
West Yorkshire
LS29 0EE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£26,361
Cash£26,111

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Accounts for a small company made up to 30 April 2006 (5 pages)
27 November 2006Application for striking-off (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: wheldon road castleford west yorkshire WF10 2JT (1 page)
9 November 2006New secretary appointed (2 pages)
28 February 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
10 November 2005Annual return made up to 22/09/05 (5 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2004Annual return made up to 22/09/04 (2 pages)
28 May 2004New director appointed (1 page)
2 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
29 September 2003Annual return made up to 22/09/03 (6 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Annual return made up to 02/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2001Annual return made up to 02/10/01 (5 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
6 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
11 November 1999Director's particulars changed (1 page)
29 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
21 May 1999New director appointed (2 pages)
27 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
8 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 November 1998Registered office changed on 09/11/98 from: 12 york place leeds LS1 2DS (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
2 October 1998Incorporation (18 pages)