CENTRICA ONSHORE PROCESSING UK LIMITED

Register to unlock more data on OkredoRegister

CENTRICA ONSHORE PROCESSING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037670

Incorporation date

17/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Woodlands House, Woodlands Park, Hessle HU13 0FACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2000)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon14/12/2023
Application to strike the company off the register
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Appointment of Mr Matthew Blake as a director on 2023-09-14
dot icon19/09/2023
Termination of appointment of Martin Robert Scargill as a director on 2023-09-14
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 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 Martin Robert Scargill 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 icon22/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-01 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 icon12/02/2019
Confirmation statement made on 2019-02-01 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 icon05/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/12/2017
Change of details for Centrica Storage Holdings Limited as a person with significant control on 2017-12-01
dot icon01/12/2017
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom to Woodlands House Woodlands Park Hessle HU13 0FA on 2017-12-01
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 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 icon10/02/2016
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 icon01/04/2015
Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 2015-04-01
dot icon05/02/2015
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 icon25/02/2014
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 icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Appointment of Nicola Margaret Carroll as a director
dot icon03/01/2013
Termination of appointment of Simon Wills as a director
dot icon03/01/2013
Appointment of Centrica Directors Limited as a director
dot icon03/01/2013
Termination of appointment of Nils Cohrs as a director
dot icon03/01/2013
Termination of appointment of Graeme Collinson as a director
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of Julia Foo as a secretary
dot icon02/03/2012
Appointment of Centrica Secretaries Limited as a secretary
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon24/10/2011
Director's details changed for Graeme Stuart Collinson on 2011-10-24
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/08/2010
Appointment of Nils Cohrs as a director
dot icon12/08/2010
Termination of appointment of Glenn Sibbick as a director
dot icon11/08/2010
Appointment of Nils Cohrs as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Particulars of variation of rights attached to shares
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Statement of company's objects
dot icon25/02/2010
Director's details changed for Simon Marc Wills on 2010-02-24
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Matthew Lodge as a secretary
dot icon01/02/2010
Appointment of Julia Hui Ching Foo as a secretary
dot icon12/11/2009
Termination of appointment of Julia Foo as a secretary
dot icon12/11/2009
Appointment of Matthew Sebastian Lodge as a secretary
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon04/08/2008
Appointment terminated director bruce walker
dot icon04/08/2008
Director appointed simon marc wills
dot icon25/07/2008
Director appointed graeme stuart collinson
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director michael garstang
dot icon05/04/2008
Appointment terminated secretary helen barker
dot icon05/04/2008
Secretary appointed julia hui ching foo
dot icon17/03/2008
Return made up to 01/02/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon22/08/2006
Secretary's particulars changed
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 01/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Director's particulars changed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon07/12/2003
Secretary resigned
dot icon07/12/2003
New secretary appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 21/06/03; full list of members
dot icon31/05/2003
Full accounts made up to 2001-12-31
dot icon13/05/2003
Auditor's resignation
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 41 vine street london EC3N 2PX
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon15/11/2002
Certificate of change of name
dot icon28/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon09/09/2002
Director's particulars changed
dot icon03/09/2002
Auditor's resignation
dot icon04/08/2002
Secretary resigned
dot icon04/08/2002
Director resigned
dot icon04/08/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon22/07/2002
Return made up to 21/06/02; full list of members
dot icon21/07/2002
Director resigned
dot icon21/07/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon30/08/2001
Certificate of change of name
dot icon15/08/2001
Return made up to 17/07/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Secretary resigned;director resigned
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon03/08/2000
Registered office changed on 03/08/00 from: 16 saint john street london EC1M 4NT
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
New director appointed
dot icon17/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Blake, Matthew
Director
14/09/2023 - Present
21
Wills, Simon Marc
Director
31/07/2008 - 18/12/2012
31
Scargill, Martin Robert
Director
30/07/2021 - 14/09/2023
12

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 ONSHORE PROCESSING UK LIMITED

CENTRICA ONSHORE PROCESSING UK LIMITED is an(a) Dissolved company incorporated on 17/07/2000 with the registered office located at Woodlands House, Woodlands Park, Hessle HU13 0FA. There is currently 1 active director 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 ONSHORE PROCESSING UK LIMITED?

toggle

CENTRICA ONSHORE PROCESSING UK LIMITED is currently Dissolved. It was registered on 17/07/2000 and dissolved on 12/03/2024.

Where is CENTRICA ONSHORE PROCESSING UK LIMITED located?

toggle

CENTRICA ONSHORE PROCESSING UK LIMITED is registered at Woodlands House, Woodlands Park, Hessle HU13 0FA.

What does CENTRICA ONSHORE PROCESSING UK LIMITED do?

toggle

CENTRICA ONSHORE PROCESSING UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA ONSHORE PROCESSING UK LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.