Company NameCarbonic Savings Limited
Company StatusDissolved
Company Number08061668
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Doran Barry Binder
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShutlinsloe House Wildboarclough
Macclesfield
Cheshire
SK11 0BD
Director NameMr Andrew John Ashton Downes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoewood House Woodhouse End Road
Gawsworth
Macclesfield
Cheshire
SK11 9QT
Director NameMr John Anthony Deran Downes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeg Lane End Meg Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Director NameMr Kevin John Richardson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Pexhill Road
Macclesfield
SK11 9QA

Location

Registered AddressCromwell House Royal Court
Brook Street
Macclesfield
Cheshire
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

36 at £1John Anthony Deran Downes
36.00%
Ordinary
29 at £1Andrew John Ashton Downes
29.00%
Ordinary
25 at £1Doran Barry Binder
25.00%
Ordinary
10 at £1Kevin John Richardson
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,794
Cash£6,362
Current Liabilities£11,156

Accounts

Latest Accounts30 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
7 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
4 July 2013Director's details changed for Mr Doran Barry Binder on 9 May 2013 (2 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Doran Barry Binder on 9 May 2013 (2 pages)
31 May 2012Termination of appointment of Kevin Richardson as a director (1 page)
9 May 2012Incorporation (40 pages)