Company NameCarnell Management Solutions Limited
Company StatusDissolved
Company Number09752949
CategoryPrivate Limited Company
Incorporation Date28 August 2015(8 years, 8 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameHeat Recovery Systems UK Limited

Business Activity

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

Directors

Director NameMr Daniel Kevin Carnell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(same day as company formation)
RoleEnergy
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Roger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 October 2015Company name changed heat recovery systems uk LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
5 October 2015Company name changed heat recovery systems uk LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
15 September 2015Termination of appointment of Roger Margereson as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Roger Margereson as a director on 15 September 2015 (1 page)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 August 2015Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)