CENTRICA ALPHA FINANCE LIMITED

Register to unlock more data on OkredoRegister

CENTRICA ALPHA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04577601

Incorporation date

30/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2002)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon03/08/2022
Application to strike the company off the register
dot icon23/11/2021
Statement of capital on 2021-11-23
dot icon23/11/2021
Statement by Directors
dot icon23/11/2021
Solvency Statement dated 15/11/21
dot icon23/11/2021
Resolutions
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 icon11/08/2021
Appointment of Mr Matthew Blake 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
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell 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 icon06/07/2018
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
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
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 icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/12/2012
Termination of appointment of Charlotte Redcliffe as a director
dot icon28/12/2012
Appointment of Centrica Directors Limited as a director
dot icon28/12/2012
Termination of appointment of Jeffrey Bell as a director
dot icon28/12/2012
Appointment of Nicola Margaret Carroll as a director
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Director's details changed for Charlotte Redcliffe on 2012-02-07
dot icon04/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Director's details changed for Jeffrey Bell on 2010-11-03
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/09/2010
Appointment of Jeffrey Bell as a director
dot icon01/09/2010
Termination of appointment of Moira Turner as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon25/02/2010
Director's details changed for Charlotte Redcliffe on 2010-02-24
dot icon12/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/07/2009
Director appointed moira lynne turner
dot icon23/07/2009
Appointment terminated director paul hedley
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed paul ian hedley
dot icon10/02/2009
Appointment terminated director john clark
dot icon20/11/2008
Return made up to 30/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 30/10/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 30/10/06; full list of members
dot icon01/02/2006
Memorandum and Articles of Association
dot icon01/02/2006
Resolutions
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/11/2003
Return made up to 30/10/03; full list of members
dot icon13/05/2003
Auditor's resignation
dot icon12/03/2003
Nc inc already adjusted 06/12/02
dot icon12/03/2003
Ad 06/12/02--------- us$ si 2263000@1=2263000 us$ ic 77372/2340372
dot icon12/03/2003
Ad 06/12/02--------- us$ si 77370@1=77370 us$ ic 2/77372
dot icon12/03/2003
Nc inc already adjusted 06/12/02
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon16/01/2003
Registered office changed on 16/01/03 from: centrica PLC millstream, maidenhead road berkshire SL4 5GD
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon28/11/2002
Registered office changed on 28/11/02 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon14/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redcliffe, Charlotte
Director
29/10/2002 - 17/12/2012
25
Clark, John Arthur Kevin
Director
30/10/2002 - 30/01/2009
17

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 CENTRICA ALPHA FINANCE LIMITED

CENTRICA ALPHA FINANCE LIMITED is an(a) Dissolved company incorporated on 30/10/2002 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There is currently no 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 CENTRICA ALPHA FINANCE LIMITED?

toggle

CENTRICA ALPHA FINANCE LIMITED is currently Dissolved. It was registered on 30/10/2002 and dissolved on 01/11/2022.

Where is CENTRICA ALPHA FINANCE LIMITED located?

toggle

CENTRICA ALPHA FINANCE LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA ALPHA FINANCE LIMITED do?

toggle

CENTRICA ALPHA FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA ALPHA FINANCE LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.