CARRICK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CARRICK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02452529

Incorporation date

14/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford BD5 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1989)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon26/04/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon11/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon18/12/2018
Appointment of Mrs Lynette Yvonne Gough as a secretary on 2018-12-12
dot icon18/12/2018
Termination of appointment of Robert Hollings Clarkson as a secretary on 2018-12-12
dot icon15/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
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 2018-04-24
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon29/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/12/2015
Director's details changed for Dr Robert Ashley Gough on 2015-11-13
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon15/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2012
Secretary's details changed for Robert Hollings Clarkson on 2012-12-13
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon16/12/2010
Director's details changed for Lynette Yvonne Gough on 2010-06-30
dot icon16/12/2010
Termination of appointment of Michael Andrew Procter as a director
dot icon16/12/2010
Director's details changed for Dr Robert Ashley Gough on 2010-06-30
dot icon12/10/2010
Registered office address changed from C/O Clarkson and Co Suite 9 Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 2010-10-12
dot icon06/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon15/01/2010
Director's details changed for Dr Robert Ashley Gough on 2009-12-10
dot icon15/01/2010
Director's details changed for Michael Procter on 2009-12-10
dot icon15/01/2010
Director's details changed for Lynette Yvonne Gough on 2009-12-10
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon23/12/2005
Return made up to 14/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Ad 11/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon16/07/2003
Secretary resigned
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Registered office changed on 03/07/03 from: castle lodge kirkgate knaresborough north yorkshire HG5 8AD
dot icon19/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2003
Return made up to 14/12/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/07/2002
Auditor's resignation
dot icon10/07/2002
Auditor's resignation
dot icon10/07/2002
Resolutions
dot icon02/01/2002
Return made up to 14/12/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Secretary resigned;director resigned
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Registered office changed on 04/10/00 from: stubham oak 41 curly hill ilkley ilkley west yorkshire LS29 0AY
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/01/2000
Return made up to 14/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/12/1998
Return made up to 14/12/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/06/1998
Registered office changed on 03/06/98 from: sunwood house victoria avenue ilkley west yorks LS29 9BW
dot icon09/01/1998
Return made up to 14/12/97; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon15/01/1997
Return made up to 14/12/96; full list of members
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon12/02/1996
Return made up to 14/12/95; no change of members
dot icon12/10/1995
Accounts for a small company made up to 1995-03-31
dot icon08/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Return made up to 14/12/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1993-03-31
dot icon17/01/1993
Return made up to 14/12/92; no change of members
dot icon12/08/1992
Accounts for a small company made up to 1992-03-31
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Return made up to 14/12/91; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon08/03/1991
Return made up to 14/12/90; full list of members
dot icon15/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Resolutions
dot icon23/04/1990
Accounting reference date notified as 31/03
dot icon15/02/1990
Memorandum and Articles of Association
dot icon08/02/1990
Certificate of change of name
dot icon02/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Director resigned;new director appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: 2 baches street london N1 6UB
dot icon31/01/1990
Resolutions
dot icon14/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.77K
-
0.00
-
-
2022
2
26.60K
-
0.00
-
-
2023
2
2.21K
-
0.00
-
-
2023
2
2.21K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.21K £Descended-91.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRICK COMMUNICATIONS LIMITED

CARRICK COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 14/12/1989 with the registered office located at Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford BD5 8HH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK COMMUNICATIONS LIMITED?

toggle

CARRICK COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 14/12/1989 and dissolved on 29/08/2023.

Where is CARRICK COMMUNICATIONS LIMITED located?

toggle

CARRICK COMMUNICATIONS LIMITED is registered at Torevell Dent Ltd, Centre Of Excellence Hope Park, Trevor Foster Way, Bradford BD5 8HH.

What does CARRICK COMMUNICATIONS LIMITED do?

toggle

CARRICK COMMUNICATIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CARRICK COMMUNICATIONS LIMITED have?

toggle

CARRICK COMMUNICATIONS LIMITED had 2 employees in 2023.

What is the latest filing for CARRICK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.