Company NameCarboneering Limited
Company StatusDissolved
Company Number05395110
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Chipperfield
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address57 Palmer Street
Balmain
Nsw 2041
Secretary NameLucy Christina Chipperfield
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Palmer Street
Balmain
Nsw 2041
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
23 March 2010Director's details changed for Simon Chipperfield on 15 March 2010 (2 pages)
23 March 2010Secretary's details changed for Lucy Christina Chipperfield on 15 March 2010 (1 page)
23 March 2010Director's details changed for Simon Chipperfield on 15 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Secretary's details changed for Lucy Christina Chipperfield on 15 March 2010 (1 page)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
21 October 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Secretary's Change of Particulars / lucy chipperfield / 17/03/2009 / HouseName/Number was: 24102, now: 102 (1 page)
25 March 2009Secretary's change of particulars / lucy chipperfield / 17/03/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Director's Change of Particulars / simon chipperfield / 09/05/2008 / HouseName/Number was: , now: 102; Street was: 24 ramsey road, now: sefton park road; Area was: , now: bishopston; Post Town was: horfield, now: bristol; Region was: bristol, now: ; Post Code was: BS7 0JF, now: BS7 9AL; Country was: , now: united kingdom (1 page)
9 May 2008Secretary's Change of Particulars / lucy chipperfield / 09/05/2008 / HouseName/Number was: , now: 24102; Street was: 24 ramsey road, now: sefton park road; Area was: horfield, now: bishopston; Post Code was: BS7 0JF, now: BS7 9AL; Country was: , now: united kingdom (1 page)
9 May 2008Secretary's change of particulars / lucy chipperfield / 09/05/2008 (1 page)
9 May 2008Return made up to 16/03/08; full list of members (3 pages)
9 May 2008Director's change of particulars / simon chipperfield / 09/05/2008 (1 page)
9 May 2008Return made up to 16/03/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 16/03/07; full list of members (2 pages)
16 April 2007Return made up to 16/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Return made up to 16/03/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
16 March 2005Incorporation (16 pages)
16 March 2005Incorporation (16 pages)