Company NameEthnic Minority Cultural Initiative
Company StatusDissolved
Company Number04401367
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 2002(22 years ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Ian Elliott Storey
Date of BirthMay 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed22 November 2002(8 months after company formation)
Appointment Duration7 years, 8 months (closed 17 August 2010)
RoleCreative Director
Correspondence Address28 Park Drive
Huddersfield
West Yorkshire
HD1 4EB
Secretary NameMr Christopher Quegan
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years after company formation)
Appointment Duration3 years, 4 months (closed 17 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LG
Director NameMrs Margrete Elaine Edgar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address117 Keldregate
Huddersfield
West Yorkshire
HD2 1TD
Director NameMs Katherine Canoville
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Yew Tree Close
Shipley
West Yorkshire
BD18 2LX
Secretary NameDavid Aggrey Odhiambo Ogol
NationalityKenyan
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Branch Street
Paddock
Huddersfield
Yorkshire
HD1 4JL
Secretary NameChristopher Martin Strachan
NationalityBritish
StatusResigned
Appointed29 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address24 Union Street
Lindley
Huddersfield
West Yorkshire
HD3 3EN
Secretary NameHlenca Trully Sibisi
NationalitySouth African
StatusResigned
Appointed02 February 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2007)
RoleCultural Director
Correspondence Address28 Park Drive
Huddersfield
West Yorkshire
HD1 4EB

Location

Registered AddressPark Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Financials

Year2014
Net Worth-£19,349
Cash£1,399
Current Liabilities£22,291

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2009Director appointed margrete elaine edgar (1 page)
10 March 2009Director appointed margrete elaine edgar (1 page)
6 March 2009Registered office changed on 06/03/2009 from 112 goldington avenue huddersfield HD3 3QD (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Registered office changed on 06/03/2009 from 112 goldington avenue huddersfield HD3 3QD (1 page)
5 March 2009Annual return made up to 22/03/08 (2 pages)
5 March 2009Annual return made up to 22/03/08 (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 May 2007Annual return made up to 22/03/07 (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary resigned
(3 pages)
22 May 2006Accounts made up to 31 March 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2006Annual return made up to 22/03/06
  • 363(287) ‐ Registered office changed on 03/05/06
  • 363(287) ‐ Registered office changed on 03/05/06
(3 pages)
3 May 2006Annual return made up to 22/03/06 (3 pages)
3 May 2006Annual return made up to 22/03/05 (3 pages)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
12 July 2005Compulsory strike-off action has been discontinued (1 page)
7 July 2005Accounts made up to 31 March 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2005New secretary appointed (4 pages)
2 March 2005New secretary appointed (4 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
26 January 2004Accounts made up to 31 March 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 November 2003New secretary appointed (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Secretary resigned (1 page)
27 May 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 May 2003Annual return made up to 22/03/03 (3 pages)
18 December 2002New director appointed (1 page)
18 December 2002Director resigned (2 pages)
18 December 2002New director appointed (1 page)
18 December 2002Director resigned (2 pages)
22 March 2002Incorporation (22 pages)