Company NameControl Carbon Limited
Company StatusDissolved
Company Number06412130
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark Gibbons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SP
Secretary NameJoanne Louise Riley
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address271 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecontrolcarbon.com
Telephone07 949120864
Telephone regionMobile

Location

Registered Address271 Coppice Rd
Poynton
Stockport
SK12 1SP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth£22,544
Cash£9,339
Current Liabilities£2,491

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mark Gibbons on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Gibbons on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Gibbons on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (3 pages)
30 November 2007Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2007Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
29 October 2007Incorporation (9 pages)
29 October 2007Incorporation (9 pages)