BRITISH GAS SOLAR LIMITED

Register to unlock more data on OkredoRegister

BRITISH GAS SOLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04296394

Incorporation date

01/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Director's details changed for Mr James Michael Dickinson on 2021-11-05
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/09/2021
Satisfaction of charge 5 in full
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-03 with updates
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/09/2014
Termination of appointment of Colin Macdonald as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Hamish Ramsey Floyd as a director on 2014-09-01
dot icon05/09/2014
Termination of appointment of Claire Miles as a director on 2014-09-01
dot icon05/09/2014
Appointment of Centrica Directors Limited as a director on 2014-09-01
dot icon05/09/2014
Appointment of Nicola Margaret Carroll as a director on 2014-09-01
dot icon28/02/2014
Director's details changed for Hamish Ramsey Floyd on 2014-02-23
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Termination of appointment of Jonathan Kimber as a director
dot icon02/04/2013
Appointment of Mrs Claire Miles as a director
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of Hamish Ramsey Floyd as a director
dot icon13/02/2012
Termination of appointment of Nevin Truesdale as a director
dot icon10/02/2012
Second filing of CH01 previously delivered to Companies House
dot icon31/01/2012
Director's details changed for Mr Nevin John Truesdale on 2012-01-30
dot icon16/12/2011
Statement by directors
dot icon16/12/2011
Statement of capital on 2011-12-16
dot icon16/12/2011
Solvency statement dated 12/12/11
dot icon16/12/2011
Resolutions
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Colin Macdonald as a director
dot icon17/11/2010
Certificate of change of name
dot icon17/11/2010
Change of name with request to seek comments from relevant body
dot icon11/11/2010
Termination of appointment of Thomas Millar as a director
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Statement of company's objects
dot icon22/03/2010
Resolutions
dot icon25/02/2010
Director's details changed for Thomas Millar on 2010-02-24
dot icon03/02/2010
Termination of appointment of Jonathan Hugh as a director
dot icon03/02/2010
Appointment of Nevin John Truesdale as a director
dot icon29/01/2010
Director's details changed for Jonathan Andrew Kimber on 2010-01-29
dot icon17/12/2009
Director's details changed for Jonathan Laurence Hugh on 2009-12-17
dot icon04/11/2009
Termination of appointment of Gearoid Lane as a director
dot icon16/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Director appointed thomas millar
dot icon08/12/2008
Return made up to 01/10/08; full list of members
dot icon31/10/2008
Secretary appointed centrica secretaries LIMITED
dot icon27/10/2008
Director appointed gearoid martin lane
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Appointment terminated secretary antony ebel
dot icon07/10/2008
Appointment terminated director barry marsh
dot icon07/10/2008
Appointment terminated director lyndon stickley
dot icon07/10/2008
Appointment terminated director david townend
dot icon01/10/2008
Director appointed jonathan andrew kimber
dot icon01/10/2008
Director appointed jonathan laurence hugh
dot icon01/10/2008
Registered office changed on 01/10/2008 from unit 29 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2008
Registered office changed on 04/04/2008 from unit 51 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon19/07/2007
Ad 31/12/06--------- £ si 696770@1=696770 £ ic 50000/746770
dot icon19/07/2007
£ nc 100000/800000 29/12/06
dot icon03/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Return made up to 01/10/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 01/10/05; full list of members; amend
dot icon29/03/2006
Certificate of change of name
dot icon28/03/2006
Registered office changed on 28/03/06 from: 56A the close salisbury wiltshire SP1 2EL
dot icon30/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Return made up to 01/10/05; full list of members
dot icon24/06/2005
Particulars of mortgage/charge
dot icon19/10/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon18/10/2004
Return made up to 01/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/10/2003
Return made up to 01/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon18/03/2003
Particulars of mortgage/charge
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Registered office changed on 13/03/03 from: unit 15 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
dot icon16/12/2002
Return made up to 01/10/02; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: the old bakehouse course road ascot berkshire SL5 7HL
dot icon16/12/2002
Director resigned
dot icon14/06/2002
Certificate of re-registration from Public Limited Company to Private
dot icon14/06/2002
Re-registration of Memorandum and Articles
dot icon14/06/2002
Application for reregistration from PLC to private
dot icon14/06/2002
Resolutions
dot icon27/05/2002
Ad 13/12/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
New director appointed
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon17/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Particulars of mortgage/charge
dot icon14/01/2002
Registered office changed on 14/01/02 from: 85 south street dorking surrey RH4 2LA
dot icon10/01/2002
Certificate of authorisation to commence business and borrow
dot icon10/01/2002
Application to commence business
dot icon13/11/2001
New secretary appointed
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickley, Lyndon David
Director
21/02/2003 - 25/09/2008
9
Hugh, Jonathan Laurence
Director
25/09/2008 - 21/01/2010
18
Carroll, Nicola
Director
01/09/2014 - 30/06/2016
138
Townend, David Anthony
Director
21/02/2003 - 25/09/2008
22
Kimber, Jonathan Andrew
Director
25/09/2008 - 19/03/2013
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BRITISH GAS SOLAR LIMITED

BRITISH GAS SOLAR LIMITED is an(a) Dissolved company incorporated on 01/10/2001 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 3 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 BRITISH GAS SOLAR LIMITED?

toggle

BRITISH GAS SOLAR LIMITED is currently Dissolved. It was registered on 01/10/2001 and dissolved on 28/03/2023.

Where is BRITISH GAS SOLAR LIMITED located?

toggle

BRITISH GAS SOLAR LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does BRITISH GAS SOLAR LIMITED do?

toggle

BRITISH GAS SOLAR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITISH GAS SOLAR LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.