ZERO-CARBON SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ZERO-CARBON SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03249015

Incorporation date

11/09/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

J D Gardiner & Co Edinburgh House, 7 Corporation Street, Corby, Northamptonshire NN17 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1996)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Termination of appointment of Niels Bjergstrom as a director on 2014-04-09
dot icon08/04/2014
Registered office address changed from 18 Monsarrat Way Loughborough Leicestershire LE11 5YS United Kingdom on 2014-04-09
dot icon08/04/2014
Appointment of Mr Jeremy David Gardiner as a director on 2014-04-09
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/09/2011
Registered office address changed from 53 Althorpe Drive Loughborough Leicestershire LE11 4QT United Kingdom on 2011-09-23
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Niels Bjergstrom on 2010-08-30
dot icon30/09/2010
Registered office address changed from 52a Brigsley Road Waltham Grimsby South Humberside DN37 0LA on 2010-10-01
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Certificate of change of name
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 30/08/08; full list of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from 26 bunkers hill lincoln lincolnshire LN2 4QP
dot icon30/09/2008
Director's change of particulars / niels bjergstrom / 30/08/2008
dot icon30/09/2008
Appointment terminated secretary allun thomas
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 30/08/07; full list of members
dot icon22/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 30/08/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 30/08/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 30/08/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 30/08/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2002
Return made up to 30/08/02; full list of members
dot icon07/10/2001
Return made up to 12/09/01; full list of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/06/2001
Director's particulars changed
dot icon15/06/2001
Registered office changed on 16/06/01 from: 7 & 8 cross bank great easton market harborough leicestershire LE16 8SR
dot icon23/10/2000
Secretary resigned
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Return made up to 12/09/00; full list of members
dot icon07/05/2000
-
dot icon23/11/1999
Return made up to 12/09/99; full list of members
dot icon03/07/1999
-
dot icon08/10/1998
Return made up to 12/09/98; full list of members
dot icon25/06/1998
-
dot icon28/09/1997
Return made up to 12/09/97; full list of members
dot icon14/08/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon15/10/1996
New secretary appointed;new director appointed
dot icon15/10/1996
Registered office changed on 16/10/96 from: 7/8 cross bank great easton leicestershire LE16 8SR
dot icon13/10/1996
Secretary resigned
dot icon13/10/1996
Director resigned
dot icon13/10/1996
Registered office changed on 14/10/96 from: imperial house 1 harley place bristol BS8 3JT
dot icon11/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
12/09/1996 - 12/09/1996
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
12/09/1996 - 12/09/1996
1577
Bjergstrom, Niels
Secretary
12/09/1996 - 12/09/2000
-
Thomas, Allun Brynne
Secretary
12/09/2000 - 30/08/2008
-
Bjergstrom, Niels
Director
12/09/1996 - 09/04/2014
-

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 ZERO-CARBON SOLUTIONS LIMITED

ZERO-CARBON SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/09/1996 with the registered office located at J D Gardiner & Co Edinburgh House, 7 Corporation Street, Corby, Northamptonshire NN17 1NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZERO-CARBON SOLUTIONS LIMITED?

toggle

ZERO-CARBON SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/09/1996 and dissolved on 13/04/2015.

Where is ZERO-CARBON SOLUTIONS LIMITED located?

toggle

ZERO-CARBON SOLUTIONS LIMITED is registered at J D Gardiner & Co Edinburgh House, 7 Corporation Street, Corby, Northamptonshire NN17 1NG.

What does ZERO-CARBON SOLUTIONS LIMITED do?

toggle

ZERO-CARBON SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ZERO-CARBON SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.