Company NameCarbon-Care Ltd
Company StatusDissolved
Company Number04250267
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamePrestonline Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Hammond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 15 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GW
Secretary NameMrs Christina Dyson Hammond
NationalityBritish
StatusClosed
Appointed20 August 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 15 October 2013)
RoleAdministrator
Correspondence AddressArabesque House
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressArabesque House
Monks Cross Drive Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(3 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Michael John Hammond on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Christina Dyson Hammond on 1 July 2010 (1 page)
20 July 2010Secretary's details changed for Mrs Christina Dyson Hammond on 1 July 2010 (1 page)
20 July 2010Director's details changed for Michael John Hammond on 1 July 2010 (2 pages)
11 September 2009Accounts made up to 31 August 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 July 2009Return made up to 11/07/09; full list of members (3 pages)
18 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 May 2009Accounts made up to 31 August 2008 (2 pages)
15 July 2008Secretary's change of particulars / christina hammond / 07/10/2007 (1 page)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Secretary's Change of Particulars / christina hammond / 07/10/2007 / Date of Birth was: 21-Dec-1942, now: 21-Dec-1953; HouseName/Number was: , now: village end,; Street was: newhaven, now: plompton rd; Area was: ling lane, now: follifoot; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS14 3HX (1 page)
14 July 2008Director's Change of Particulars / michael hammond / 07/10/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plompton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Post Code was: LS14 3HX, now: HG3 1DT (1 page)
14 July 2008Director's change of particulars / michael hammond / 07/10/2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 May 2008Accounts made up to 31 August 2007 (1 page)
22 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2008Ad 03/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 April 2007Accounts made up to 31 August 2006 (1 page)
6 September 2006Return made up to 11/07/06; full list of members (6 pages)
6 September 2006Return made up to 11/07/06; full list of members (6 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 June 2006Accounts made up to 31 August 2005 (1 page)
25 July 2005Return made up to 11/07/05; full list of members (6 pages)
25 July 2005Return made up to 11/07/05; full list of members (6 pages)
16 June 2005Accounts made up to 31 August 2004 (1 page)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 April 2005Company name changed prestonline LTD\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed prestonline LTD\certificate issued on 08/04/05 (2 pages)
12 August 2004Accounts made up to 31 August 2003 (1 page)
12 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(6 pages)
26 July 2004Return made up to 11/07/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: arabesque house monks cross drive huntington york YO32 9GW (1 page)
26 July 2004Registered office changed on 26/07/04 from: arabesque house monks cross drive huntington york YO32 9GW (1 page)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
18 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
18 May 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
15 May 2003Accounts made up to 31 July 2002 (2 pages)
13 August 2002Return made up to 11/07/02; full list of members (6 pages)
13 August 2002Return made up to 11/07/02; full list of members (6 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
20 August 2001Registered office changed on 20/08/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
11 July 2001Incorporation (12 pages)