CH4 OLD LIMITED

Register to unlock more data on OkredoRegister

CH4 OLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04843182

Incorporation date

22/07/2003

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon01/02/2017
Final Gazette dissolved following liquidation
dot icon01/11/2016
Return of final meeting in a members' voluntary winding up
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 icon17/05/2016
Declaration of solvency
dot icon17/05/2016
Appointment of a voluntary liquidator
dot icon17/05/2016
Resolutions
dot icon12/04/2016
Statement by Directors
dot icon12/04/2016
Statement of capital on 2016-04-13
dot icon12/04/2016
Solvency Statement dated 24/03/16
dot icon12/04/2016
Resolutions
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company 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 for a dormant company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/09/2012
Appointment of Centrica Directors Limited as a director
dot icon06/09/2012
Termination of appointment of Iain Bartholomew as a director
dot icon06/09/2012
Termination of appointment of Jonathan Roger as a director
dot icon05/09/2012
Termination of appointment of Paul Hedley as a director
dot icon05/09/2012
Termination of appointment of Paul De Leeuw as a director
dot icon05/09/2012
Appointment of Nicola Margaret Carroll as a director
dot icon05/09/2012
Certificate of change of name
dot icon22/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Termination of appointment of Christopher Bird as a director
dot icon23/04/2012
Termination of appointment of Gregory Mckenna as a director
dot icon07/02/2012
Director's details changed for Christopher Terrence Bird on 2012-02-08
dot icon10/11/2011
Director's details changed for Paul Ian Hedley on 2011-11-07
dot icon14/09/2011
Appointment of Paul Ian Hedley as a director
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Termination of appointment of Nicholas Maddock as a director
dot icon12/06/2011
Director's details changed for Paul De Leeuw on 2011-05-11
dot icon19/05/2011
Appointment of Paul De Leeuw as a director
dot icon06/12/2010
Director's details changed for Nicholas William Maddock on 2010-09-30
dot icon22/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon13/06/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Director's details changed for Nicholas William Maddock on 2010-04-08
dot icon16/02/2010
Appointment of Dr Iain Douglas Bartholomew as a director
dot icon11/02/2010
Appointment of Gregory Craig Mckenna as a director
dot icon10/02/2010
Appointment of Christopher Terrence Bird as a director
dot icon10/02/2010
Termination of appointment of a director
dot icon28/01/2010
Resolutions
dot icon28/01/2010
Statement of company's objects
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/11/2009
Appointment of Nicholas William Maddock as a director
dot icon26/10/2009
Appointment of Vincent Mark Hanafin as a director
dot icon14/10/2009
Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 2009-10-15
dot icon14/10/2009
Termination of appointment of Peter Turner as a director
dot icon14/10/2009
Termination of appointment of Michael Wagstaff as a director
dot icon14/10/2009
Termination of appointment of Roderick Begbie as a director
dot icon13/10/2009
Termination of appointment of Simon Waite as a secretary
dot icon12/10/2009
Appointment of Centrica Secretaries Limtied as a secretary
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 23/07/09; full list of members
dot icon14/05/2009
Appointment terminated director jonathan murphy
dot icon31/03/2009
Director's change of particulars / jonathan murphy / 01/04/2009
dot icon19/01/2009
First Gazette notice for voluntary strike-off
dot icon18/01/2009
Withdrawal of application for striking off
dot icon30/12/2008
Application for striking-off
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 23/07/08; full list of members
dot icon07/10/2008
Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
dot icon10/07/2008
Location of register of members
dot icon04/06/2008
Registered office changed on 05/06/2008 from 21 tudor street london EC4Y 0DJ
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon10/09/2007
Return made up to 23/07/07; full list of members
dot icon09/09/2007
Location of register of members
dot icon06/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Secretary's particulars changed
dot icon14/07/2007
Secretary's particulars changed
dot icon25/06/2007
Resolutions
dot icon09/04/2007
Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
dot icon31/01/2007
Declaration of assistance for shares acquisition
dot icon31/01/2007
Declaration of assistance for shares acquisition
dot icon31/01/2007
Declaration of assistance for shares acquisition
dot icon27/11/2006
Secretary resigned
dot icon27/11/2006
New secretary appointed
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Secretary resigned;director resigned
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
Registered office changed on 01/09/06 from: 36 baskerville road london SW18 3RS
dot icon02/08/2006
Return made up to 23/07/06; full list of members
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 23/07/05; full list of members
dot icon24/07/2005
Location of register of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon24/08/2004
Return made up to 23/07/04; full list of members
dot icon24/08/2004
Secretary resigned
dot icon18/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon12/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Resolutions
dot icon29/12/2003
New director appointed
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Director resigned
dot icon23/12/2003
Registered office changed on 24/12/03 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon23/12/2003
Statement of affairs
dot icon23/12/2003
Ad 16/12/03-16/12/03 £ si 999@1=999 £ ic 1/1000
dot icon16/12/2003
Certificate of change of name
dot icon12/10/2003
New director appointed
dot icon12/10/2003
New secretary appointed;new director appointed
dot icon12/10/2003
Registered office changed on 13/10/03 from: 1 mitchell lane bristol BS1 6BU
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicola
Director
02/09/2012 - 29/06/2016
138
CENTRICA DIRECTORS LIMITED
Corporate Director
02/09/2012 - Present
25
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/2003 - 23/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/07/2003 - 23/09/2003
43699
Murphy, Jonathan David
Director
02/08/2006 - 13/05/2009
18

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 CH4 OLD LIMITED

CH4 OLD LIMITED is an(a) Dissolved company incorporated on 22/07/2003 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 CH4 OLD LIMITED?

toggle

CH4 OLD LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 01/02/2017.

Where is CH4 OLD LIMITED located?

toggle

CH4 OLD LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CH4 OLD LIMITED do?

toggle

CH4 OLD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CH4 OLD LIMITED?

toggle

The latest filing was on 01/02/2017: Final Gazette dissolved following liquidation.