CENTRICA FINANCE (CANADA) LIMITED

Register to unlock more data on OkredoRegister

CENTRICA FINANCE (CANADA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04055254

Incorporation date

14/08/2000

Size

Full

Contacts

Registered address

Registered address

Millstream Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon14/07/2023
Application to strike the company off the register
dot icon11/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon28/12/2022
Termination of appointment of Gaylene Jennefer Kendall as a director on 2022-12-28
dot icon28/12/2022
Appointment of Centrica Directors Limited as a director on 2022-12-19
dot icon07/11/2022
Statement by Directors
dot icon07/11/2022
Solvency Statement dated 04/11/22
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Statement of capital on 2022-11-07
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Katherine Beresford Ringrose as a director on 2021-07-26
dot icon05/08/2021
Appointment of Mr Matthew Blake as a director on 2021-07-26
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/10/2020
Termination of appointment of Justine Michelle Campbell as a director on 2020-09-30
dot icon01/10/2020
Appointment of Dr Rajarshi Roy as a director on 2020-09-30
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Director's details changed for Mrs Justine Michelle Campbell on 2019-08-01
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon04/05/2020
Appointment of Mrs Gaylene Jennefer Kendall as a director on 2020-04-17
dot icon01/05/2020
Termination of appointment of Charlotte Redcliffe as a director on 2020-04-17
dot icon06/12/2019
Appointment of Katherine Beresford Ringrose as a director on 2019-11-18
dot icon06/12/2019
Termination of appointment of Alistair Mark Todd as a director on 2019-11-18
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon02/04/2019
Termination of appointment of Ian Grant Dawson as a director on 2019-03-31
dot icon02/04/2019
Appointment of Mrs Justine Michelle Campbell as a director on 2019-03-31
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon18/01/2018
Termination of appointment of Andrew Slaney Page as a director on 2017-12-31
dot icon18/01/2018
Appointment of Mr Alistair Mark Todd as a director on 2018-01-01
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Jeffrey Allan Bell as a director on 2016-04-15
dot icon25/04/2016
Appointment of Mr Andrew Slaney Page as a director on 2016-04-15
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Jeffrey Allan Bell on 2015-08-01
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon22/04/2014
Director's details changed for Jeffrey Bell on 2014-03-17
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Director's details changed for Charlotte Redcliffe on 2012-02-07
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/11/2010
Director's details changed for Jeffrey Bell on 2010-11-03
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 icon26/02/2010
Director's details changed for Charlotte Redcliffe on 2010-02-24
dot icon24/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon21/01/2010
Particulars of variation of rights attached to shares
dot icon21/01/2010
Statement of company's objects
dot icon21/01/2010
Resolutions
dot icon13/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon25/11/2009
Director's details changed for Mr Ian Grant Dawson on 2009-11-19
dot icon23/07/2009
Appointment terminated director paul hedley
dot icon23/07/2009
Director appointed moira lynne turner
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon10/02/2009
Appointment terminated director john clark
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Director appointed paul ian hedley
dot icon21/04/2008
Full accounts made up to 2006-12-31
dot icon21/03/2008
Appointment terminated director phillip bentley
dot icon19/02/2008
Return made up to 01/02/08; full list of members
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon30/11/2005
Statement of affairs
dot icon30/11/2005
Ad 07/09/05--------- c$ si 147669750@1=147669750 c$ ic 922297425/1069967175
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon30/09/2005
£ nc 1/2000000001 25/08/05
dot icon20/09/2005
Resolutions
dot icon03/02/2005
Return made up to 01/02/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon13/05/2003
Auditor's resignation
dot icon22/04/2003
Ad 31/03/03--------- c$ si 722297423@1=722297423 c$ ic 200000002/922297425
dot icon22/04/2003
Ad 31/03/03--------- c$ si 200000000@1=200000000 c$ ic 2/200000002
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon04/07/2002
Director's particulars changed
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon18/10/2001
Secretary's particulars changed
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon11/09/2001
Return made up to 14/08/01; full list of members
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned
dot icon21/09/2000
Registered office changed on 21/09/00 from: c/o rm company services LIMITED 80 great eastern street london EC2A 3RX
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon04/09/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon14/08/2000
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
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRICA DIRECTORS LIMITED
Corporate Director
19/12/2022 - Present
21
Kendall, Gaylene Jennefer
Director
17/04/2020 - 28/12/2022
38
Page, Andrew Slaney
Director
15/04/2016 - 31/12/2017
48
Redcliffe, Charlotte
Director
18/09/2001 - 16/04/2020
25
Clark, John Arthur Kevin
Director
10/06/2003 - 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 FINANCE (CANADA) LIMITED

CENTRICA FINANCE (CANADA) LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at Millstream Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 2 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 FINANCE (CANADA) LIMITED?

toggle

CENTRICA FINANCE (CANADA) LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 10/10/2023.

Where is CENTRICA FINANCE (CANADA) LIMITED located?

toggle

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

What does CENTRICA FINANCE (CANADA) LIMITED do?

toggle

CENTRICA FINANCE (CANADA) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRICA FINANCE (CANADA) LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.