Company NameCarbon Save Ltd
Company StatusDissolved
Company Number05414188
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMichael John Hammond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArabesque House
Monks Cross Drive
York
YO32 9GW
Secretary NameMrs Christina Dyson Hammond
NationalityBritish
StatusClosed
Appointed05 April 2006(1 year after company formation)
Appointment Duration6 years, 11 months (closed 12 March 2013)
RoleCompany Director
Correspondence AddressArabesque House
Monks Cross Drive
York
YO32 9GW
Secretary NameMichael John Hammond
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNewhaven Ling Lane
Scarcroft
Leeds
North Yorkshire
LS14 3HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

51 at £1Michael John Hammond
51.00%
Ordinary
49 at £1Mrs Christina Dyson Hammond
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,966
Current Liabilities£12,062

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2013Voluntary strike-off action has been suspended (1 page)
17 January 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012Application to strike the company off the register (3 pages)
13 November 2012Application to strike the company off the register (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(3 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 April 2011Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Michael John Hammond on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page)
7 April 2011Director's details changed for Michael John Hammond on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Michael John Hammond on 1 April 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael John Hammond on 5 April 2010 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael John Hammond on 5 April 2010 (2 pages)
27 April 2010Director's details changed for Michael John Hammond on 5 April 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009Director's Change of Particulars / michael hammond / 06/04/2009 / Street was: plumpton road, now: village end plompton road (1 page)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Director's change of particulars / michael hammond / 06/04/2009 (1 page)
7 April 2009Secretary's change of particulars / christina hammond / 06/04/2009 (1 page)
7 April 2009Secretary's Change of Particulars / christina hammond / 06/04/2009 / Street was: plumpton road, now: village end plompton road (1 page)
6 May 2008Capitals not rolled up (2 pages)
6 May 2008Capitals not rolled up (2 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Return made up to 05/04/08; full list of members (3 pages)
2 May 2008Director's change of particulars / michael hammond / 06/09/2007 (1 page)
2 May 2008Secretary's Change of Particulars / christina hammond / 06/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plumpton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS14 3HX, now: HG3 1DT; Country was: , now: eng (1 page)
2 May 2008Director's Change of Particulars / michael hammond / 06/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plumpton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Post Code was: LS14 3HX, now: HG3 1DT; Country was: , now: england (1 page)
2 May 2008Secretary's change of particulars / christina hammond / 06/09/2007 (1 page)
24 May 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
24 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 May 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
24 May 2007Accounts made up to 30 April 2007 (1 page)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
1 May 2007Return made up to 05/04/07; full list of members (2 pages)
12 January 2007Accounts made up to 30 April 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 May 2006Return made up to 05/04/06; full list of members (7 pages)
12 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (9 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (9 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)