Company NameCarbon Credited Farming (UK) Ltd
Company StatusDissolved
Company Number03803843
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Gregg Thomas Fryett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Reddenhill Road
Torquay
TQ1 3RR
Secretary NameMr Gregg Thomas Fryett
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Reddenhill Road
Torquay
TQ1 3RR
Director NamePeter Frederick Fryett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleBusiness Owner
Correspondence Address23a Burridge Road
Torquay
Devon
TQ2 6LN
Director NameRachel Fryett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address50 Reddenhill Road
Torquay
Devon
TQ1 3RR
Director NameMr William Boyes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 White Lodge
33 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £0.01Gregg Fryett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(4 pages)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(4 pages)
2 September 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(4 pages)
13 April 2011Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
17 March 2011Total exemption full accounts made up to 30 September 2009 (10 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 March 2011Total exemption full accounts made up to 30 September 2009 (10 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 January 2011Register inspection address has been changed (2 pages)
10 January 2011Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
10 January 2011Register inspection address has been changed (2 pages)
10 January 2011Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
10 January 2011Registered office address changed from 26 York Street London W1U 6PZ on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 26 York Street London W1U 6PZ on 10 January 2011 (2 pages)
27 September 2010Registered office address changed from 19 Bishops Place Paignton TQ3 3DZ on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 19 Bishops Place Paignton TQ3 3DZ on 27 September 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 November 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 June 2009Appointment terminated director william boyes (1 page)
26 June 2009Appointment Terminated Director william boyes (1 page)
17 March 2009Company name changed carbon credited farming LTD\certificate issued on 19/03/09 (2 pages)
17 March 2009Company name changed carbon credited farming LTD\certificate issued on 19/03/09 (2 pages)
6 August 2008Return made up to 08/07/08; full list of members (4 pages)
6 August 2008Appointment Terminated Director rachel fryett (1 page)
6 August 2008Return made up to 08/07/08; full list of members (4 pages)
6 August 2008Appointment terminated director rachel fryett (1 page)
28 July 2008Director appointed mr william boyes (1 page)
28 July 2008Director appointed mr william boyes (1 page)
24 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
26 June 2008Company name changed angro holdings LTD.\certificate issued on 27/06/08 (2 pages)
26 June 2008Company name changed angro holdings LTD.\certificate issued on 27/06/08 (2 pages)
19 October 2007Return made up to 08/07/07; no change of members (7 pages)
19 October 2007Return made up to 08/07/07; no change of members (7 pages)
18 April 2007Amended accounts made up to 30 September 2006 (9 pages)
18 April 2007Amended accounts made up to 30 September 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
18 October 2006Return made up to 08/07/06; full list of members (7 pages)
18 October 2006Return made up to 08/07/06; full list of members (7 pages)
28 March 2006Return made up to 08/07/05; full list of members (7 pages)
28 March 2006Return made up to 08/07/05; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
22 November 2005Registered office changed on 22/11/05 from: 5-6 palk street torquay TQ2 5EL (1 page)
22 November 2005Registered office changed on 22/11/05 from: 5-6 palk street torquay TQ2 5EL (1 page)
7 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 April 2005Company name changed able marine LTD\certificate issued on 20/04/05 (3 pages)
20 April 2005Company name changed able marine LTD\certificate issued on 20/04/05 (3 pages)
29 March 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
29 March 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
10 December 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2004Return made up to 08/07/04; full list of members (7 pages)
13 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 September 2003Return made up to 08/07/03; full list of members (7 pages)
9 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Registered office changed on 07/11/02 from: c/o the white house luscombe road paignton devon (1 page)
7 November 2002Registered office changed on 07/11/02 from: c/o the white house luscombe road paignton devon (1 page)
22 July 2002Return made up to 08/07/02; full list of members (7 pages)
22 July 2002Return made up to 08/07/02; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: 5-6 palk street torquay TQ2 5EL (1 page)
13 June 2002Registered office changed on 13/06/02 from: 5-6 palk street torquay TQ2 5EL (1 page)
3 May 2002Return made up to 30/09/01; no change of members (4 pages)
3 May 2002Return made up to 30/09/00; no change of members (4 pages)
3 May 2002Return made up to 30/09/01; no change of members (4 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
3 May 2002Return made up to 30/09/00; no change of members (4 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
26 September 2001Return made up to 08/07/01; full list of members (6 pages)
26 September 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
10 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 September 2000Return made up to 08/07/00; full list of members (6 pages)
22 September 2000Return made up to 08/07/00; full list of members (6 pages)
8 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Incorporation (16 pages)
8 July 1999Incorporation (16 pages)