Trevor Foster Way
Bradford
BD5 8HH
Director Name | Lynette Yvonne Gough |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 20 April 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Torevell Dent Ltd, Centre Of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH |
Secretary Name | Mrs Lynette Yvonne Gough |
---|---|
Status | Closed |
Appointed | 12 December 2018(29 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Torevell Dent Ltd, Centre Of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH |
Director Name | Mrs Susan Gough |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2001) |
Role | Secretary |
Correspondence Address | Stubham Oak 41 Curly Hill Ilkley West Yorkshire LS29 0AY |
Secretary Name | Mrs Susan Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | Stubham Oak 41 Curly Hill Ilkley West Yorkshire LS29 0AY |
Secretary Name | Lynette Yvonne Gough |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | Castle Lodge Kirkgate Knaresborough North Yorkshire HG5 8AD |
Secretary Name | Mr Robert Hollings Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torevell Dent Ltd, Centre Of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH |
Director Name | Mr Michael Andrew Procter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2010) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Pen Y Ghent 18 Craven Drive Silsden West Yorkshire BD20 0HQ |
Website | carrickcommunications.com |
---|
Registered Address | Torevell Dent Ltd, Centre Of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
100 at £1 | Robert Ashley Gough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,967 |
Cash | £2,383 |
Current Liabilities | £683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
26 April 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
25 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 December 2018 | Termination of appointment of Robert Hollings Clarkson as a secretary on 12 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Lynette Yvonne Gough as a secretary on 12 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 April 2018 | Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH to Torevell Dent Ltd, Centre of Excellence Hope Park Trevor Foster Way Bradford BD5 8HH on 24 April 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Director's details changed for Dr Robert Ashley Gough on 13 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Dr Robert Ashley Gough on 13 November 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
15 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Secretary's details changed for Robert Hollings Clarkson on 13 December 2012 (1 page) |
14 December 2012 | Secretary's details changed for Robert Hollings Clarkson on 13 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2010 | Director's details changed for Lynette Yvonne Gough on 30 June 2010 (2 pages) |
16 December 2010 | Director's details changed for Dr Robert Ashley Gough on 30 June 2010 (2 pages) |
16 December 2010 | Termination of appointment of Michael Andrew Procter as a director (1 page) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Director's details changed for Dr Robert Ashley Gough on 30 June 2010 (2 pages) |
16 December 2010 | Termination of appointment of Michael Andrew Procter as a director (1 page) |
16 December 2010 | Director's details changed for Lynette Yvonne Gough on 30 June 2010 (2 pages) |
12 October 2010 | Registered office address changed from C/O Clarkson and Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from C/O Clarkson and Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 12 October 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for Dr Robert Ashley Gough on 10 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Michael Procter on 10 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Michael Procter on 10 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Lynette Yvonne Gough on 10 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Dr Robert Ashley Gough on 10 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Lynette Yvonne Gough on 10 December 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 March 2005 | Ad 11/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Ad 11/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | New director appointed (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members
|
22 December 2003 | Return made up to 14/12/03; full list of members
|
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: castle lodge kirkgate knaresborough north yorkshire HG5 8AD (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: castle lodge kirkgate knaresborough north yorkshire HG5 8AD (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
2 January 2002 | Return made up to 14/12/01; full list of members
|
2 January 2002 | Return made up to 14/12/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: stubham oak 41 curly hill ilkley ilkley west yorkshire LS29 0AY (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: stubham oak 41 curly hill ilkley ilkley west yorkshire LS29 0AY (1 page) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members
|
17 December 1998 | Return made up to 14/12/98; full list of members
|
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sunwood house victoria avenue ilkley west yorks LS29 9BW (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sunwood house victoria avenue ilkley west yorks LS29 9BW (1 page) |
9 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |