Company NameRCR Power Limited
Company StatusDissolved
Company Number07166397
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Brian Raymond Koster
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Director NameMr David Anthony Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Director NameMr David Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Director NameMr Robert Drinkwater
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Director NameMr Philip Lawrence Richard Timothy Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(6 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB

Location

Registered Address12 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 250,100
(4 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 250,100
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 250,000
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 250,000
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 250,000
(4 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
7 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 January 2011Termination of appointment of Philip Hall as a director (1 page)
20 January 2011Termination of appointment of Philip Hall as a director (1 page)
13 January 2011Director's details changed for Mr Bob Drinkwater on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Bob Drinkwater on 13 January 2011 (2 pages)
1 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(4 pages)
10 September 2010Appointment of Mr David Brown as a director (2 pages)
10 September 2010Appointment of Mr David Anthony Brown as a director (2 pages)
10 September 2010Appointment of Mr Philip Lawrence Richard Timothy Hall as a director (2 pages)
10 September 2010Appointment of Mr Bob Drinkwater as a director (2 pages)
10 September 2010Appointment of Mr Bob Drinkwater as a director (2 pages)
10 September 2010Appointment of Mr David Brown as a director (2 pages)
10 September 2010Appointment of Mr Philip Lawrence Richard Timothy Hall as a director (2 pages)
10 September 2010Appointment of Mr David Anthony Brown as a director (2 pages)
23 February 2010Incorporation (23 pages)
23 February 2010Incorporation (23 pages)