Company NameFerro Carbon Limited
Company StatusDissolved
Company Number05809674
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameFerro Carbon (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Terrence Frederick Hindley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton House
14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director NameMr Charles Edward Holroyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Secretary NameMr Charles Edward Holroyd
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Farm
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9-11 Godmans Lane
Kirkella
Hull
HU10 7NX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£101,080
Cash£21,760
Current Liabilities£5,247

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 100
(4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 September 2009Appointment Terminate, Director And Secretary Charles Edward Holroyd Logged Form (1 page)
26 September 2009Appointment terminate, director and secretary charles edward holroyd logged form (1 page)
19 May 2009Appointment terminated director charles holroyd (1 page)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Appointment Terminated Secretary charles holroyd (1 page)
19 May 2009Appointment Terminated Director charles holroyd (1 page)
19 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary charles holroyd (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 August 2008Return made up to 08/05/08; no change of members (9 pages)
4 August 2008Return made up to 08/05/08; no change of members (9 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 July 2007Return made up to 08/05/07; full list of members (7 pages)
5 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2007Company name changed ferro carbon (uk) LIMITED\certificate issued on 19/03/07 (3 pages)
19 March 2007Company name changed ferro carbon (uk) LIMITED\certificate issued on 19/03/07 (3 pages)
5 June 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
5 June 2006Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2006New director appointed (3 pages)
18 May 2006New secretary appointed;new director appointed (3 pages)
18 May 2006New secretary appointed;new director appointed (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (21 pages)
8 May 2006Incorporation (21 pages)