About

Registered Number: 05290129
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: 10 Weymouth St, Leicester, LE4 6FN,

 

The Carbon Reduction Consortium Ltd was registered on 18 November 2004 and are based in Leicester, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The business has 8 directors listed as Shah, Suresh, Kinuthia, Tito, Black, Robert John, Campbell-peat, Ian, Davies, Mark Jenkin, Kerrane-molloy, Michael, Morris, Leslie Robert, Neilson, Susan Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Robert John 23 March 2009 10 July 2012 1
CAMPBELL-PEAT, Ian 24 December 2004 28 February 2007 1
DAVIES, Mark Jenkin 05 December 2008 17 March 2009 1
KERRANE-MOLLOY, Michael 05 January 2009 09 July 2012 1
MORRIS, Leslie Robert 03 February 2005 01 July 2012 1
NEILSON, Susan Christine 14 February 2005 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Suresh 09 July 2012 - 1
KINUTHIA, Tito 09 November 2007 01 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
DISS40 - Notice of striking-off action discontinued 24 July 2013
DISS16(SOAS) - N/A 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AD01 - Change of registered office address 11 July 2012
TM01 - Termination of appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AP03 - Appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 12 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 01 February 2010
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
363a - Annual Return 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
225 - Change of Accounting Reference Date 21 September 2005
287 - Change in situation or address of Registered Office 03 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.