Company NameCarbon Saving Ltd
Company StatusDissolved
Company Number06951143
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ross Adam Dunlop Ferguson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South View
Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7JY
Director NameMr Charles Martin Wilson Husbands
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressForge House
Forge Road
Monmouth
Gwent
NP25 3AZ
Wales

Location

Registered AddressGateshead Ibc
Mulgrave Terrace
Gateshead
Tyne And Wear
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Charles Martin Wilson Husbands
50.00%
Ordinary
1 at £1Ross Adam Dunlop Ferguson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013Termination of appointment of Charles Martin Wilson Husbands as a director on 1 April 2013 (1 page)
19 April 2013Registered office address changed from 5 South View Chopwell Newcastle upon Tyne Tyne and Wear NE17 7JY England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 5 South View Chopwell Newcastle upon Tyne Tyne and Wear NE17 7JY England on 19 April 2013 (1 page)
19 April 2013Termination of appointment of Charles Husbands as a director (1 page)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 2
(4 pages)
4 July 2012Registered office address changed from Forge House Forge Road Osbaston Monmouth NP25 3AZ United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Forge House Forge Road Osbaston Monmouth NP25 3AZ United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Forge House Forge Road Osbaston Monmouth NP25 3AZ United Kingdom on 4 July 2012 (1 page)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
3 July 2009Incorporation (11 pages)
3 July 2009Incorporation (11 pages)