THE CARBON REDUCTION CONSORTIUM LTD
Overview
Company Name | THE CARBON REDUCTION CONSORTIUM LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05290129 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CARBON REDUCTION CONSORTIUM LTD?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is THE CARBON REDUCTION CONSORTIUM LTD located?
Registered Office Address | 10 Weymouth St LE4 6FN Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CARBON REDUCTION CONSORTIUM LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 01, 2011 |
What is the status of the latest annual return for THE CARBON REDUCTION CONSORTIUM LTD?
Annual Return |
|
---|
What are the latest filings for THE CARBON REDUCTION CONSORTIUM LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 1 Newhampton House Bath Avenue Wolverhampton WV1 4XF* on Jul 11, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Suresh Shah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Suresh Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Leslie Morris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Kerrane-Molloy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Allen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Kerrane-Molloy as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 01, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 01, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Leslie Robert Morris on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John Black on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Kerrane-Molloy on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Ashton Allen on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Kerrane-Molloy on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of THE CARBON REDUCTION CONSORTIUM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Suresh | Secretary | Weymouth St LE4 6FN Leicester 10 England | 170531640001 | |||||||
SHAH, Suresh Kumar | Director | Weymouth St LE4 6FN Leicester 10 England | England | British | Consultant | 226952450001 | ||||
CAMPBELL-PEAT, Ian | Secretary | 20 Legh House Hollow Lane WA16 8WB Knutsford Cheshire | British | Director | 123163590001 | |||||
KERRANE-MOLLOY, Michael | Secretary | Bath Avenue WV1 4XF Wolverhampton 1 Newhampton House W Midlands | Irish | Director | 135589410001 | |||||
KINUTHIA, Tito | Secretary | 5 Port Arthur Road NG2 4GB Nottingham | British | Consultant | 125765220001 | |||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ALLEN, Roger Ashton, Dr | Director | Beechwood Bury Road BL8 3DS Tottington Lancs | England | British | Director | 29164990001 | ||||
BLACK, Robert John | Director | 28 Willow Bank Drive WF8 2WQ Pontefract West Yorkshire | Scotland | British | Company Director | 105298550002 | ||||
CAMPBELL-PEAT, Ian | Director | 20 Legh House Hollow Lane WA16 8WB Knutsford Cheshire | British | Director | 123163590001 | |||||
DAVIES, Mark Jenkin | Director | Llangynwyd CF34 9SN Maesteg Kingfisher House Mid Glamorgan | Wales | British | Director | 135589630001 | ||||
KERRANE-MOLLOY, Michael | Director | Bath Avenue WV1 4XF Wolverhampton 1 Newhampton House W Midlands | United Kingdom | Irish | Director | 135589410001 | ||||
MORRIS, Leslie Robert | Director | 24a Altcar Road Formby L37 8DT Liverpool Merseyside | United Kingdom | British | M D | 60267760001 | ||||
NEILSON, Susan Christine | Director | 13 Meadow Head Avenue OL12 8TH Whitworth Lancashire | British | Lecturer | 103326450001 | |||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0