Company NameTorrence-Read Associates Limited
Company StatusDissolved
Company Number02951666
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoy Patricia Morris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(same day as company formation)
RoleComputer Trainer
Correspondence Address3 Longwood Fold
Tingley
Wakefield
West Yorkshire
WF3 1UN
Director NameChristopher Joseph Morris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 24 February 2004)
RoleSecurity Officer
Correspondence Address3 Longwood Fold
Tingley
Wakefield
West Yorkshire
WF3 1UN
Secretary NameJoy Patricia Morris
NationalityBritish
StatusClosed
Appointed20 August 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address3 Longwood Fold
Tingley
Wakefield
West Yorkshire
WF3 1UN
Secretary NameChristopher Joseph Morris
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleMedical Laboratory Scien/Offic
Correspondence Address4 Parkwood Drive
Leeds
LS11 5RL
Secretary NameJulian Ronald Slater
NationalityBritish
StatusResigned
Appointed20 October 1994(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 1998)
RoleAccountant
Correspondence Address34 Well Green Lane
Brighouse
West Yorkshire
HD6 2NS
Secretary NameEdward Hopson
NationalityBritish
StatusResigned
Appointed13 July 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence Address9 Moor Lane
Carnaby
Bridlington
North Humberside
YO16 4UT
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Location

Registered Address138 Quay Road
Bridlington
East Yorkshire
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 August 2001Return made up to 22/07/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
9 August 2000Return made up to 22/07/00; full list of members (6 pages)
18 August 1999Return made up to 22/07/99; no change of members (4 pages)
29 July 1999Full accounts made up to 31 October 1998 (9 pages)
17 December 1998Full accounts made up to 31 October 1997 (9 pages)
21 August 1998Return made up to 22/07/98; full list of members (6 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: mongrange 34 well green lane hove edge brighouse west yorkshire HD6 2NS (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
13 February 1998Full accounts made up to 31 October 1996 (10 pages)
11 August 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1997Secretary's particulars changed (1 page)
20 August 1996Return made up to 22/07/96; no change of members (4 pages)
24 June 1996Registered office changed on 24/06/96 from: 4 park wood drive leeds west yorkshire LS11 5RL (1 page)
28 May 1996Full accounts made up to 31 October 1995 (9 pages)
17 August 1995Return made up to 22/07/95; full list of members (6 pages)
17 March 1995Accounting reference date notified as 31/10 (1 page)