You are here: bizstats.co.uk > a-z index > C list > CI list

Ciu1 Limited WINDSOR


Ciu1 Limited was officially closed on 2023-03-28. Ciu1 was a private limited company that was located at Millstream, Maidenhead Road, Windsor, SL4 5GD, Berkshire. This company (formally started on 2002-07-16) was run by 1 director.
Director James D. who was appointed on 30 July 2021.

The company was categorised as "dormant company" (99999). According to the Companies House data, there was a name alteration on 2013-04-16, their previous name was Centrica Resources Uk Holdings. There is a second name change: previous name was Newfield Uk Holdings performed on 2007-10-16. The most recent confirmation statement was filed on 2022-10-04 and last time the annual accounts were filed was on 31 December 2021. 2016-02-01 is the date of the latest annual return.

Ciu1 Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487600
Date of Incorporation Tue, 16th Jul 2002
Date of Dissolution Tue, 28th Mar 2023
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Oct 2023
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

James D.

Position: Director

Appointed: 30 July 2021

Centrica Directors Limited

Position: Corporate Director

Appointed: 21 October 2013

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2007

Alan M.

Position: Director

Appointed: 02 September 2019

Resigned: 30 July 2021

Adam W.

Position: Director

Appointed: 20 September 2018

Resigned: 02 September 2019

Justine C.

Position: Director

Appointed: 12 July 2018

Resigned: 20 September 2018

Andrew H.

Position: Director

Appointed: 30 June 2016

Resigned: 12 July 2018

Nicola C.

Position: Director

Appointed: 21 October 2013

Resigned: 30 June 2016

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 21 October 2013

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 21 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

Nicholas M.

Position: Director

Appointed: 08 February 2010

Resigned: 09 June 2011

Iain B.

Position: Director

Appointed: 08 February 2010

Resigned: 21 October 2013

Christopher B.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Jonathan R.

Position: Director

Appointed: 08 February 2010

Resigned: 20 May 2013

Gregory M.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Simon C.

Position: Director

Appointed: 05 October 2007

Resigned: 14 January 2011

John S.

Position: Director

Appointed: 05 October 2007

Resigned: 08 February 2010

Peter C.

Position: Director

Appointed: 05 October 2007

Resigned: 27 January 2010

Peter G.

Position: Director

Appointed: 05 October 2007

Resigned: 31 January 2008

Peter G.

Position: Secretary

Appointed: 06 November 2006

Resigned: 05 October 2007

David P.

Position: Director

Appointed: 11 September 2003

Resigned: 31 January 2008

David T.

Position: Director

Appointed: 16 July 2002

Resigned: 05 October 2007

Terry R.

Position: Director

Appointed: 16 July 2002

Resigned: 05 October 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

Richard S.

Position: Secretary

Appointed: 16 July 2002

Resigned: 06 November 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

William S.

Position: Director

Appointed: 16 July 2002

Resigned: 05 October 2007

People with significant control

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica Resources Uk Holdings April 16, 2013
Newfield Uk Holdings October 16, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, October 2022
Free Download (2 pages)

Company search

Advertisements