CENTRICA RESOURCES NORTH SEA LIMITED

Register to unlock more data on OkredoRegister

CENTRICA RESOURCES NORTH SEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487618

Incorporation date

15/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon01/01/2015
Application to strike the company off the register
dot icon24/09/2014
Accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/09/2013
Accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/07/2012
Accounts made up to 2011-12-31
dot icon15/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon15/07/2012
Termination of appointment of Luke Thomas as a director on 2012-07-12
dot icon15/07/2012
Appointment of Nicola Margaret Carroll as a director on 2012-07-12
dot icon10/08/2011
Accounts made up to 2010-12-31
dot icon17/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon23/09/2010
Accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Pamela Coles as a director
dot icon20/09/2010
Appointment of Mr Luke Thomas as a director
dot icon15/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon15/12/2009
Statement of company's objects
dot icon15/12/2009
Memorandum and Articles of Association
dot icon15/12/2009
Resolutions
dot icon26/11/2009
Appointment of Pamela Mary Coles as a director
dot icon26/11/2009
Termination of appointment of Paul Moore as a director
dot icon28/07/2009
Return made up to 16/07/09; full list of members
dot icon26/05/2009
Accounts made up to 2008-12-31
dot icon07/01/2009
Appointment terminated director simon clark
dot icon07/01/2009
Appointment terminated director john shears
dot icon07/01/2009
Appointment terminated director peter cole
dot icon07/01/2009
Director appointed paul anthony moore
dot icon07/01/2009
Director appointed centrica directors LIMITED
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 16/07/08; full list of members
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Secretary resigned
dot icon17/10/2007
Registered office changed on 18/10/07 from: 17 hanover square london W1S 1HU
dot icon15/10/2007
Certificate of change of name
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New director appointed
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 16/07/07; no change of members
dot icon19/04/2007
Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Secretary's particulars changed
dot icon07/08/2005
Return made up to 16/07/05; full list of members
dot icon19/12/2004
Director's particulars changed
dot icon02/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/07/2004
Return made up to 16/07/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2003
Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE
dot icon10/08/2003
Return made up to 16/07/03; full list of members
dot icon28/05/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon15/05/2003
New director appointed
dot icon15/10/2002
Secretary's particulars changed
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon08/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon08/08/2002
Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Secretary resigned;director resigned
dot icon07/08/2002
Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon15/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Pamela Mary
Director
11/11/2009 - 08/09/2010
321
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/07/2002 - 15/07/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/07/2002 - 15/07/2002
16826
CENTRICA SECRETARIES LIMITED
Corporate Secretary
04/10/2007 - Present
109
CENTRICA DIRECTORS LIMITED
Corporate Director
04/01/2009 - Present
49

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 RESOURCES NORTH SEA LIMITED

CENTRICA RESOURCES NORTH SEA LIMITED is an(a) Dissolved company incorporated on 15/07/2002 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 RESOURCES NORTH SEA LIMITED?

toggle

CENTRICA RESOURCES NORTH SEA LIMITED is currently Dissolved. It was registered on 15/07/2002 and dissolved on 04/05/2015.

Where is CENTRICA RESOURCES NORTH SEA LIMITED located?

toggle

CENTRICA RESOURCES NORTH SEA LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA RESOURCES NORTH SEA LIMITED do?

toggle

CENTRICA RESOURCES NORTH SEA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA RESOURCES NORTH SEA LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.