Company NameCarrick Communications Limited
Company StatusDissolved
Company Number02452529
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameTestlock Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Robert Ashley Gough
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,Australian
StatusClosed
Appointed14 December 1990(1 year after company formation)
Appointment Duration32 years, 8 months (closed 29 August 2023)
RoleTelecommunications Engineer
Country of ResidenceAustralia
Correspondence AddressTorevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
Director NameLynette Yvonne Gough
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed20 April 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressTorevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
Secretary NameMrs Lynette Yvonne Gough
StatusClosed
Appointed12 December 2018(29 years after company formation)
Appointment Duration4 years, 8 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressTorevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
Director NameMrs Susan Gough
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2001)
RoleSecretary
Correspondence AddressStubham Oak 41 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Secretary NameMrs Susan Gough
NationalityBritish
StatusResigned
Appointed14 December 1990(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressStubham Oak 41 Curly Hill
Ilkley
West Yorkshire
LS29 0AY
Secretary NameLynette Yvonne Gough
NationalityAustralian
StatusResigned
Appointed20 April 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 2003)
RoleCompany Director
Correspondence AddressCastle Lodge
Kirkgate
Knaresborough
North Yorkshire
HG5 8AD
Secretary NameMr Robert Hollings Clarkson
NationalityBritish
StatusResigned
Appointed24 June 2003(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
Director NameMr Michael Andrew Procter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2010)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressPen Y Ghent 18 Craven Drive
Silsden
West Yorkshire
BD20 0HQ

Contact

Websitecarrickcommunications.com

Location

Registered AddressTorevell Dent Ltd, Centre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Robert Ashley Gough
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,967
Cash£2,383
Current Liabilities£683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
26 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
25 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2018Termination of appointment of Robert Hollings Clarkson as a secretary on 12 December 2018 (1 page)
18 December 2018Appointment of Mrs Lynette Yvonne Gough as a secretary on 12 December 2018 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2018Registered 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 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Director's details changed for Dr Robert Ashley Gough on 13 November 2015 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Director's details changed for Dr Robert Ashley Gough on 13 November 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
15 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
15 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Secretary's details changed for Robert Hollings Clarkson on 13 December 2012 (1 page)
14 December 2012Secretary's details changed for Robert Hollings Clarkson on 13 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2010Director's details changed for Lynette Yvonne Gough on 30 June 2010 (2 pages)
16 December 2010Director's details changed for Dr Robert Ashley Gough on 30 June 2010 (2 pages)
16 December 2010Termination of appointment of Michael Andrew Procter as a director (1 page)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Director's details changed for Dr Robert Ashley Gough on 30 June 2010 (2 pages)
16 December 2010Termination of appointment of Michael Andrew Procter as a director (1 page)
16 December 2010Director's details changed for Lynette Yvonne Gough on 30 June 2010 (2 pages)
12 October 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for Dr Robert Ashley Gough on 10 December 2009 (2 pages)
15 January 2010Director's details changed for Michael Procter on 10 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Michael Procter on 10 December 2009 (2 pages)
15 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Lynette Yvonne Gough on 10 December 2009 (2 pages)
15 January 2010Director's details changed for Dr Robert Ashley Gough on 10 December 2009 (2 pages)
15 January 2010Director's details changed for Lynette Yvonne Gough on 10 December 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
21 December 2007Return made up to 14/12/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
23 December 2005Return made up to 14/12/05; full list of members (3 pages)
23 December 2005Return made up to 14/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2005Ad 11/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 March 2005Ad 11/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 March 2005New director appointed (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: castle lodge kirkgate knaresborough north yorkshire HG5 8AD (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: castle lodge kirkgate knaresborough north yorkshire HG5 8AD (1 page)
3 July 2003New secretary appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2003Return made up to 14/12/02; full list of members (7 pages)
28 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Resolutions
  • RES13 ‐ Re res of auds 15/05/02
(1 page)
10 July 2002Resolutions
  • RES13 ‐ Re res of auds 15/05/02
(1 page)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
2 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
15 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Registered office changed on 04/10/00 from: stubham oak 41 curly hill ilkley ilkley west yorkshire LS29 0AY (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Registered office changed on 04/10/00 from: stubham oak 41 curly hill ilkley ilkley west yorkshire LS29 0AY (1 page)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Return made up to 14/12/99; full list of members (6 pages)
12 January 2000Return made up to 14/12/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 June 1998Registered office changed on 03/06/98 from: sunwood house victoria avenue ilkley west yorks LS29 9BW (1 page)
3 June 1998Registered office changed on 03/06/98 from: sunwood house victoria avenue ilkley west yorks LS29 9BW (1 page)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
15 January 1997Return made up to 14/12/96; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1996Return made up to 14/12/95; no change of members (4 pages)
12 February 1996Return made up to 14/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)