CAREFREE BIOMASS LIMITED

Register to unlock more data on OkredoRegister

CAREFREE BIOMASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05381627

Incorporation date

02/03/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 North Park Road, Harrogate, North Yorkshire HG1 5PGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon19/10/2016
Application to strike the company off the register
dot icon10/05/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Dean Jefferson Horner as a director on 2015-11-11
dot icon17/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon14/05/2015
Director's details changed for Mr John Fisher on 2015-05-15
dot icon12/02/2015
Termination of appointment of Richard John Delano Inman as a director on 2014-08-26
dot icon12/02/2015
Secretary's details changed for Mr Richard John Delano Inman on 2015-02-13
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Christopher Neil Spencer as a director on 2014-08-11
dot icon07/07/2014
Appointment of Mr Dean Jefferson Horner as a director
dot icon03/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon17/02/2014
Appointment of Mr. John Bede Morse as a director
dot icon17/02/2014
Appointment of Ian Reed as a director
dot icon17/02/2014
Appointment of Mr David Nathan Wilson as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Certificate of change of name
dot icon12/08/2013
Change of name notice
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr John Fisher on 2013-04-04
dot icon03/04/2013
Director's details changed for Mr Richard John Delano Inman on 2013-04-04
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 03/03/09; full list of members
dot icon15/01/2009
Appointment terminated director anne jaques-morgan
dot icon28/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 03/03/08; full list of members
dot icon08/11/2007
Secretary's particulars changed
dot icon01/11/2007
Registered office changed on 02/11/07 from: stuart house, 15/17 north park road, harrogate north yorkshire HG1 5PD
dot icon14/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/05/2007
Director's particulars changed
dot icon13/03/2007
Return made up to 03/03/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Director's particulars changed
dot icon22/05/2006
Ad 27/04/05--------- £ si 99@1
dot icon18/05/2006
Return made up to 03/03/06; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon16/05/2005
Director's particulars changed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
Director resigned
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Nathan Wilson
Director
19/01/2014 - Present
145
Morse, John Bede
Director
19/01/2014 - Present
25
Spencer, Christopher Neil
Director
17/04/2005 - 10/08/2014
10
Fisher, John
Director
02/03/2005 - Present
30
Inman, Richard John Delano
Director
17/04/2005 - 25/08/2014
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREFREE BIOMASS LIMITED

CAREFREE BIOMASS LIMITED is an(a) Dissolved company incorporated on 02/03/2005 with the registered office located at 10 North Park Road, Harrogate, North Yorkshire HG1 5PG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREFREE BIOMASS LIMITED?

toggle

CAREFREE BIOMASS LIMITED is currently Dissolved. It was registered on 02/03/2005 and dissolved on 16/01/2017.

Where is CAREFREE BIOMASS LIMITED located?

toggle

CAREFREE BIOMASS LIMITED is registered at 10 North Park Road, Harrogate, North Yorkshire HG1 5PG.

What does CAREFREE BIOMASS LIMITED do?

toggle

CAREFREE BIOMASS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CAREFREE BIOMASS LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.