Company NameTraining Through Communication Ltd
DirectorsRalph Steer and Paul Turner
Company StatusDissolved
Company Number02839776
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Previous NameBess Technology Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRalph Steer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(same day as company formation)
RoleSafety Consultant
Correspondence Address54 Holly Bank
Ackworth
Pontefract
West Yorkshire
WF7 7PE
Director NameMr Paul Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 1993(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address1 Cliff Lane
Brierley
Barnsley
South Yorkshire
S72 9HR
Secretary NameMr Paul Turner
NationalityEnglish
StatusCurrent
Appointed27 July 1993(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address1 Cliff Lane
Brierley
Barnsley
South Yorkshire
S72 9HR
Director NameRonbert Martin Wood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address2a Mount Crescent
Hoyland
Barnsley
South Yorkshire
S74 0HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£450
Cash£3,201
Current Liabilities£4,094

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Liquidators statement of receipts and payments (5 pages)
6 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Statement of affairs (7 pages)
12 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2001Registered office changed on 30/10/01 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page)
9 August 2001Return made up to 27/07/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 February 2001Director resigned (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000New director appointed (2 pages)
29 August 2000Ad 18/08/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
24 August 2000Return made up to 27/07/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
31 August 1999Return made up to 27/07/99; full list of members (5 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/05/98 (1 page)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 July 1998Return made up to 27/07/98; full list of members (6 pages)
26 March 1998Company name changed B.E.S.S. (yorkshire) LIMITED\certificate issued on 27/03/98 (2 pages)
4 September 1997Return made up to 27/07/97; full list of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: westfield resource & enterprise centre westfield lane south elmsall pontefract WF9 2PU (1 page)
25 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 May 1997Ad 28/02/97--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
21 April 1997Nc inc already adjusted 28/02/97 (1 page)
21 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 August 1996Return made up to 27/07/96; no change of members (4 pages)
14 July 1996Accounting reference date extended from 31/07 to 31/01 (1 page)
2 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 July 1995Return made up to 27/07/95; no change of members (4 pages)