CENTRICA DELTA LIMITED

33-37 Athol Street, Douglas, IM1 1LB, Isle Of Man
StatusCONVERTED-CLOSED
Company No.FC024841
Category
Incorporated15 Sep 2003
Age20 years, 7 months, 16 days
JurisdictionUnited Kingdom
Dissolution19 Apr 2021
Years3 years, 12 days

SUMMARY

CENTRICA DELTA LIMITED is an converted-closed with number FC024841. It was incorporated 20 years, 7 months, 16 days ago, on 15 September 2003 and it was dissolved 3 years, 12 days ago, on 19 April 2021. The company address is 33-37 Athol Street, Douglas, IM1 1LB, Isle Of Man.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 19 Apr 2021

Category: Dissolution

Type: OSDS01

Company number: FC024841

Branch number: BR007301

Close date: 2021-03-22

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2021

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-11-04

Officer name: Gary Peter O'connor

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 Mar 2021

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ella Christabel Pinnock

Appointment date: 2016-11-04

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 03 Oct 2020

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP04

Appointment date: 2016-11-04

Officer name: Gs Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Mar 2020

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alan William Mcculloch

Appointment date: 2019-09-02

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 27 Mar 2020

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2016-11-04

Officer name: Sandra Agnes Georgeson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Mar 2020

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sandra Agnes Georgeson

Termination date: 2016-11-04

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Mar 2020

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-06-30

Officer name: Nicola Margaret Carroll

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Dec 2016

Category: Other

Type: OSCH02

Change address: P O Box 166 4th Floor, One Circular Road, Douglas, Isle of Man, IM99 3NZ

Change date: 2013-09-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pamela Mary Coles

Termination date: 2014-09-12

Documents

View document PDF

Appoint person director overseas company

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sandra Agnes Georgeson

Documents

View document PDF

Change person director overseas company with change date

Date: 23 Dec 2013

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ms Charlotte Redcliffe

Change date: 2012-12-17

Documents

View document PDF

Appoint person director overseas company

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Nicola Margaret Carroll

Documents

View document PDF

Appoint person director overseas company

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pamela Mary Coles

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Clark

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Dougherty

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Dawson

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charlotte Redcliffe

Documents

View document PDF

Change person director overseas company with change date

Date: 14 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Charlotte Redcliffe

Change date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: BR3

Description: Change of address 12/10/07\st james's chambers, athol street, douglas, isle of man,, IM1 1JE, isle of man

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director phillip bentley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: BR3

Description: Ic change 07/09/05

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: BR3

Description: Ic change 27/01/04

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007301 par appointed centrica secretaries LIMITED millstream maidenhead road windsor berkshire SL4 5GD

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007301 registered

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

DOMNAT LTD

23 BRENDON WAY,NUNEATON,CV10 8NN

Number:11697311
Status:ACTIVE
Category:Private Limited Company

DSMC JOINERY LIMITED

25 TRENT CLOSE,LIVERPOOL,L12 0AY

Number:11033686
Status:ACTIVE
Category:Private Limited Company

FARLEIGH GARAGE LTD

138 FARLEIGH ROAD,BRISTOL,BS48 3PN

Number:09208202
Status:ACTIVE
Category:Private Limited Company

KM COMMISSIONING SERVICES LIMITED

28 WHITFIELD ROAD,STOCKTON-ON-TEES,TS20 1PN

Number:06219673
Status:ACTIVE
Category:Private Limited Company

POOLSAN DIRECT (LEISURE) LIMITED

118-120 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:06244125
Status:ACTIVE
Category:Private Limited Company

SMART DECISIONS LTD

PYDEW HOUSE,LLANDUDNO,LL31 9QF

Number:07147251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source