About

Registered Number: 01728256
Date of Incorporation: 01/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: EATON SMITH LLP, 14 High Street, Huddersfield, West Yorkshire, HD1 2HA

 

The Mid Yorkshire Chamber of Commerce & Industry (Training) Ltd was setup in 1983, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, David 23 February 1998 30 April 2001 1
HEWITT, Sally Elizabeth 23 February 1998 10 January 2003 1
KEITH, Alan 24 November 1997 28 January 2000 1
KELLY, Terry 23 March 1994 17 November 1997 1
PARR, Reginald Edward N/A 25 January 1993 1
SMITH, John Stephen 23 March 1994 06 November 1995 1
Secretary Name Appointed Resigned Total Appointments
CHOI, Andrew 03 September 2007 10 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 June 2018
PSC09 - N/A 23 March 2018
PSC02 - N/A 21 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 July 2017
PSC08 - N/A 04 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 06 November 2014
MISC - Miscellaneous document 11 September 2014
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 July 2012
AD04 - Change of location of company records to the registered office 10 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2011
CH04 - Change of particulars for corporate secretary 15 July 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AD01 - Change of registered office address 07 July 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 03 March 2010
AD01 - Change of registered office address 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA01 - Change of accounting reference date 02 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 01 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 09 May 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
MEM/ARTS - N/A 24 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288 - N/A 17 May 1996
288 - N/A 17 May 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 19 April 1996
288 - N/A 23 November 1995
288 - N/A 18 May 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 May 1994
363s - Annual Return 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
288 - N/A 03 May 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 21 April 1993
CERTNM - Change of name certificate 08 March 1993
288 - N/A 04 February 1993
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
363b - Annual Return 28 April 1992
288 - N/A 05 March 1992
288 - N/A 22 January 1992
288 - N/A 07 July 1991
288 - N/A 19 April 1991
AA - Annual Accounts 19 April 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
AUD - Auditor's letter of resignation 21 March 1991
AUD - Auditor's letter of resignation 21 March 1991
287 - Change in situation or address of Registered Office 10 September 1990
288 - N/A 20 June 1990
288 - N/A 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 22 February 1990
AA - Annual Accounts 22 February 1990
288 - N/A 23 May 1989
288 - N/A 13 March 1989
AA - Annual Accounts 27 February 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
288 - N/A 24 August 1988
288 - N/A 18 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1988
288 - N/A 18 April 1988
AA - Annual Accounts 18 April 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
288 - N/A 28 August 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 24 March 1987
AA - Annual Accounts 24 March 1987
288 - N/A 24 March 1987
288 - N/A 19 September 1986
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 15 July 1986
MISC - Miscellaneous document 01 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.