CENTRICA ENERGY OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRICA ENERGY OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04217941

Incorporation date

16/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Millstream Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
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 icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/11/2021
Director's details changed for Mr James Michael Dickinson on 2021-11-05
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
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 icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no 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 icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/10/2018
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 icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/08/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Satisfaction of charge 2 in full
dot icon09/08/2017
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon09/08/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon09/06/2017
Confirmation statement made on 2017-06-01 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 icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/03/2016
Appointment of Centrica Directors Limited as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Peter Koch De Gooreynd as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Simon Martin Merriweather as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Richard Matthew Mccord as a director on 2016-03-01
dot icon17/03/2016
Termination of appointment of Mark Ramsey Futyan as a director on 2016-03-01
dot icon17/03/2016
Appointment of Nicola Margaret Carroll as a director on 2016-03-01
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Simon Martin Merriweather on 2015-03-05
dot icon10/03/2015
Director's details changed for Mr Simon Martin Merriweather on 2014-08-14
dot icon26/02/2015
Director's details changed for Mr Mark Ramsey Futyan on 2014-12-01
dot icon25/02/2015
Appointment of Mr Peter Koch De Gooreynd as a director on 2015-02-02
dot icon05/11/2014
Termination of appointment of John Edward Knight as a director on 2014-10-24
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Mark Ramsey Futyan as a director
dot icon01/05/2014
Termination of appointment of John Watts as a director
dot icon31/01/2014
Appointment of Mr John Edward Knight as a director
dot icon31/01/2014
Termination of appointment of Graeme Collinson as a director
dot icon22/11/2013
Appointment of Richard Matthew Mccord as a director
dot icon22/11/2013
Termination of appointment of Thomas Hinton as a director
dot icon28/08/2013
Termination of appointment of Sarwjit Sambhi as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon20/02/2013
Director's details changed for Graeme Stuart Collinson on 2013-02-20
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon13/03/2012
Appointment of Simon Martin Merriweather as a director
dot icon03/02/2012
Director's details changed for John Frederick Watson Watts on 2011-10-01
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/03/2011
Director's details changed for John Frederick Watson Watts on 2011-03-15
dot icon07/07/2010
Appointment of Thomas Hinton as a director
dot icon07/07/2010
Termination of appointment of James Spence as a director
dot icon23/06/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon24/03/2010
Director's details changed for Sarwjit Sambhi on 2010-03-23
dot icon23/03/2010
Director's details changed for Sarwjit Sambhi on 2010-03-23
dot icon23/03/2010
Director's details changed for Sarwjit Sambhi on 2010-03-23
dot icon22/03/2010
Director's details changed for John Frederick Watson Watts on 2010-03-22
dot icon02/03/2010
Director's details changed for James Spence on 2010-03-02
dot icon22/01/2010
Particulars of variation of rights attached to shares
dot icon22/01/2010
Statement of company's objects
dot icon22/01/2010
Resolutions
dot icon12/01/2010
Director's details changed for John Frederick Watson Watts on 2010-01-12
dot icon17/12/2009
Director's details changed for Graeme Stuart Collinson on 2009-12-17
dot icon16/06/2009
Return made up to 16/05/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Duplicate mortgage certificatecharge no:1
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2009
Director appointed graeme stuart collinson
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Appointment terminated director michael garstang
dot icon23/05/2008
Return made up to 16/05/08; full list of members
dot icon04/04/2008
Director appointed sarwjit sambhi
dot icon04/04/2008
Appointment terminated director jonathan bradley
dot icon20/12/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 16/05/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon03/01/2007
Full accounts made up to 2005-12-31
dot icon12/09/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon17/05/2006
Return made up to 16/05/06; full list of members
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 16/05/05; full list of members
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 16/05/04; full list of members
dot icon05/05/2004
Certificate of change of name
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Director resigned
dot icon13/08/2003
Auditor's resignation
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon14/05/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 16/05/02; full list of members
dot icon18/03/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon21/02/2002
Director's particulars changed
dot icon05/02/2002
Director resigned
dot icon13/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon05/11/2001
Secretary's particulars changed
dot icon18/10/2001
Secretary's particulars changed
dot icon14/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon22/06/2001
Registered office changed on 22/06/01 from: 2ND floor 80 great eastern street london EC2A 3RX
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon16/05/2001
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Futyan, Mark Ramsey
Director
22/04/2014 - 01/03/2016
64
Ulrich, Jacob Shields
Director
16/05/2001 - 06/03/2003
17
Koch De Gooreynd, Peter Frederick Leopold
Director
02/02/2015 - 01/03/2016
8

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 ENERGY OPERATIONS LIMITED

CENTRICA ENERGY OPERATIONS LIMITED is an(a) Dissolved company incorporated on 16/05/2001 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 ENERGY OPERATIONS LIMITED?

toggle

CENTRICA ENERGY OPERATIONS LIMITED is currently Dissolved. It was registered on 16/05/2001 and dissolved on 28/03/2023.

Where is CENTRICA ENERGY OPERATIONS LIMITED located?

toggle

CENTRICA ENERGY OPERATIONS LIMITED is registered at Millstream Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA ENERGY OPERATIONS LIMITED do?

toggle

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

What is the latest filing for CENTRICA ENERGY OPERATIONS LIMITED?

toggle

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