CENTRICA PRODUCTION (DMF) LIMITED

Register to unlock more data on OkredoRegister

CENTRICA PRODUCTION (DMF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01483729

Incorporation date

07/03/1980

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1980)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon20/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon18/05/2016
Declaration of solvency
dot icon18/05/2016
Appointment of a voluntary liquidator
dot icon18/05/2016
Resolutions
dot icon13/04/2016
Statement by Directors
dot icon13/04/2016
Statement of capital on 2016-04-13
dot icon13/04/2016
Solvency Statement dated 24/03/16
dot icon13/04/2016
Resolutions
dot icon22/02/2016
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 icon25/02/2015
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 icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/01/2013
Appointment of Centrica Directors Limited as a director
dot icon03/01/2013
Termination of appointment of Iain Bartholomew as a director
dot icon03/01/2013
Termination of appointment of Paul Hedley as a director
dot icon03/01/2013
Termination of appointment of Jonathan Roger as a director
dot icon03/01/2013
Termination of appointment of Paul De Leeuw as a director
dot icon03/01/2013
Appointment of Nicola Margaret Carroll as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Termination of appointment of Christopher Bird as a director
dot icon24/04/2012
Termination of appointment of Gregory Mckenna as a director
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/02/2012
Director's details changed for Christopher Terrence Bird on 2012-02-08
dot icon11/11/2011
Director's details changed for Paul Ian Hedley on 2011-11-07
dot icon15/09/2011
Appointment of Paul Ian Hedley as a director
dot icon12/09/2011
Certificate of change of name
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Nicholas Maddock as a director
dot icon13/06/2011
Director's details changed for Paul De Leeuw on 2011-05-11
dot icon20/05/2011
Appointment of Paul De Leeuw as a director
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/12/2010
Director's details changed for Nicholas William Maddock on 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Director's details changed for Nicholas William Maddock on 2010-04-08
dot icon17/02/2010
Appointment of Dr Iain Douglas Bartholomew as a director
dot icon12/02/2010
Appointment of Gregory Craig Mckenna as a director
dot icon11/02/2010
Appointment of Christopher Terrence Bird as a director
dot icon11/02/2010
Termination of appointment of a director
dot icon10/02/2010
Statement of company's objects
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/11/2009
Appointment of Nicholas William Maddock as a director
dot icon27/10/2009
Appointment of Vincent Mark Hanafin as a director
dot icon15/10/2009
Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 2009-10-15
dot icon15/10/2009
Termination of appointment of Roderick Begbie as a director
dot icon15/10/2009
Termination of appointment of Peter Turner as a director
dot icon15/10/2009
Termination of appointment of Michael Wagstaff as a director
dot icon14/10/2009
Termination of appointment of Simon Waite as a secretary
dot icon13/10/2009
Appointment of Centrica Secretaries Limited as a secretary
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Appointment terminated director jonathan murphy
dot icon01/04/2009
Director's change of particulars / jonathan murphy / 01/04/2009
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon11/11/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
dot icon11/07/2008
Location of register of members
dot icon06/06/2008
Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ
dot icon11/03/2008
Return made up to 31/01/08; full list of members
dot icon12/12/2007
Director resigned
dot icon12/12/2007
New director appointed
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Secretary's particulars changed
dot icon15/07/2007
Secretary's particulars changed
dot icon04/07/2007
Resolutions
dot icon16/04/2007
Return made up to 31/01/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
dot icon01/02/2007
Declaration of assistance for shares acquisition
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon01/12/2006
Certificate of change of name
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New secretary appointed
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon04/09/2006
Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
dot icon04/09/2006
Auditor's resignation
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned;director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon28/07/2006
Particulars of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Declaration of assistance for shares acquisition
dot icon09/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Location of register of members
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon20/07/2004
Registered office changed on 20/07/04 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New secretary appointed;new director appointed
dot icon11/06/2004
Declaration of assistance for shares acquisition
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Resolutions
dot icon28/05/2004
Certificate of change of name
dot icon24/05/2004
Auditor's resignation
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 31/01/04; full list of members
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Certificate of change of name
dot icon20/03/2003
Auditor's resignation
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon29/08/2002
Director's particulars changed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New secretary appointed
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon22/01/2002
Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon11/04/2001
Return made up to 22/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon20/01/2000
New director appointed
dot icon24/12/1999
Director resigned
dot icon18/08/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
Secretary resigned
dot icon26/03/1999
Return made up to 22/03/99; full list of members
dot icon17/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 08/05/98; full list of members
dot icon23/12/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB
dot icon04/06/1997
Return made up to 08/05/97; full list of members
dot icon04/06/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon14/03/1997
Director resigned
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon18/11/1996
Director's particulars changed
dot icon11/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 05/07/96; full list of members
dot icon22/04/1996
Certificate of change of name
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Registered office changed on 19/04/96 from: 21 holborn viaduct london EC1A 2DY
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
Secretary resigned
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon29/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/02/1996
Declaration of satisfaction of mortgage/charge
dot icon10/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/01/1996
Memorandum and Articles of Association
dot icon22/01/1996
Memorandum and Articles of Association
dot icon16/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 05/07/95; full list of members
dot icon23/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon06/08/1994
Return made up to 05/07/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
New director appointed
dot icon05/08/1993
Return made up to 05/07/93; full list of members
dot icon05/08/1993
Director resigned
dot icon07/06/1993
Particulars of mortgage/charge
dot icon10/05/1993
Particulars of mortgage/charge
dot icon26/02/1993
Particulars of mortgage/charge
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon11/08/1992
Director resigned;new director appointed
dot icon11/08/1992
Director resigned;new director appointed
dot icon11/08/1992
Director resigned;new director appointed
dot icon04/08/1992
Particulars of mortgage/charge
dot icon20/07/1992
Return made up to 05/07/92; no change of members
dot icon17/07/1992
Director resigned
dot icon08/04/1992
Memorandum and Articles of Association
dot icon08/04/1992
Resolutions
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 05/07/91; change of members
dot icon23/05/1991
New director appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Auditor's resignation
dot icon03/12/1990
Certificate of re-registration from Public Limited Company to Private
dot icon03/12/1990
Re-registration of Memorandum and Articles
dot icon03/12/1990
Application for reregistration from PLC to private
dot icon03/12/1990
Resolutions
dot icon03/12/1990
Resolutions
dot icon30/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Certificate of change of name
dot icon20/09/1990
Registered office changed on 20/09/90 from: 22/25A sackville street london W1X 1DE
dot icon20/09/1990
Secretary resigned
dot icon20/09/1990
Director resigned;new director appointed
dot icon29/08/1990
Auditor's resignation
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon11/07/1990
Return made up to 05/07/90; full list of members
dot icon10/07/1990
Director resigned
dot icon15/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Return made up to 04/05/89; full list of members
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon14/12/1988
Full accounts made up to 1988-06-30
dot icon14/12/1988
Return made up to 01/11/88; full list of members
dot icon12/12/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon29/07/1988
Director resigned;new director appointed
dot icon26/04/1988
Accounting reference date extended from 31/12 to 30/06
dot icon23/03/1988
Wd 18/02/88 pd 01/09/87--------- part-paid £ si [email protected]
dot icon12/01/1988
Auditor's resignation
dot icon12/01/1988
Registered office changed on 12/01/88 from: 30 st.james's street london SW1A 1HB
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1988
Certificate of change of name
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Declaration of satisfaction of mortgage/charge
dot icon18/09/1987
Registered office changed on 18/09/87 from: 51 bishopsgate london EC2P 2AA
dot icon02/09/1987
Memorandum and Articles of Association
dot icon19/08/1987
Full accounts made up to 1986-12-31
dot icon19/08/1987
Return made up to 24/06/87; full list of members
dot icon16/08/1987
New director appointed
dot icon31/07/1987
Reduction of iss capital and minute (oc) £ ic 9982000/ 18615000
dot icon13/07/1987
Director resigned
dot icon09/07/1987
24/06/86 full list
dot icon26/06/1987
New director appointed
dot icon19/06/1987
Director resigned;new director appointed
dot icon20/12/1986
Secretary resigned;new secretary appointed
dot icon27/11/1986
Particulars of mortgage/charge
dot icon10/11/1986
Director resigned
dot icon24/10/1986
Particulars of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon17/10/1986
Particulars of mortgage/charge
dot icon30/09/1986
Gazettable document
dot icon15/07/1986
Full accounts made up to 1985-12-31
dot icon22/01/1985
Certificate of change of name
dot icon22/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon07/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Peter Andrew
Director
06/12/2007 - 02/10/2009
14
Lorato, Roberto
Director
24/08/2001 - 08/08/2002
11
Franke, John Adrian
Director
01/02/1999 - 31/08/2001
4
Murray, Paul Colbeck
Director
01/02/1999 - 08/06/2001
21
Welland, Michael John Patterson
Director
30/09/1996 - 01/02/1999
3

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 PRODUCTION (DMF) LIMITED

CENTRICA PRODUCTION (DMF) LIMITED is an(a) Dissolved company incorporated on 07/03/1980 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 CENTRICA PRODUCTION (DMF) LIMITED?

toggle

CENTRICA PRODUCTION (DMF) LIMITED is currently Dissolved. It was registered on 07/03/1980 and dissolved on 02/02/2017.

Where is CENTRICA PRODUCTION (DMF) LIMITED located?

toggle

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

What does CENTRICA PRODUCTION (DMF) LIMITED do?

toggle

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

What is the latest filing for CENTRICA PRODUCTION (DMF) LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.