Company NameReenergy U.K. Limited
Company StatusDissolved
Company Number05318617
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameHH & P Forty Six Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameMr Paul Gerard Craven
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Lower Stanton St Quintin
Chippenham
Wiltshire
SN14 6BY
Director NameBrian Leslie Harcourt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2006)
RoleCompany Director
Correspondence AddressG4, 173 Mounts Bay
Perth
Western Australia
6000
Secretary NameMr Maxwell Glyn Herbert
NationalityBritish
StatusResigned
Appointed26 August 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwalk House
38a Ridgway Wimbledon Village
London
SW19 4QW
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
28 November 2008Registered office changed on 28/11/2008 from 211 piccadilly london W1J 9HF (1 page)
28 November 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Full accounts made up to 31 December 2006 (13 pages)
12 March 2008Appointment terminated secretary maxwell herbert (1 page)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 January 2007Return made up to 21/12/06; full list of members (7 pages)
15 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 June 2006Director resigned (1 page)
18 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (2 pages)
26 August 2005Company name changed hh & p forty six LIMITED\certificate issued on 26/08/05 (2 pages)