Background WavePink WaveYellow Wave

EIDER RESERVE POWER LIMITED (09656546)

EIDER RESERVE POWER LIMITED (09656546) is a dissolved UK company. incorporated on 25 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EIDER RESERVE POWER LIMITED has been registered for 10 years. Current directors include COLLIER, David Anderson Forsyth, DAVIES, Michael, STEWART, William David.

Company Number
09656546
Status
dissolved
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
10 St Paul's Churchyard, London, EC4M 8AL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLLIER, David Anderson Forsyth, DAVIES, Michael, STEWART, William David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIDER RESERVE POWER LIMITED

EIDER RESERVE POWER LIMITED is an dissolved company incorporated on 25 June 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EIDER RESERVE POWER LIMITED was registered 10 years ago.(SIC: 35110)

Status

dissolved

Active since 10 years ago

Company No

09656546

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 4 October 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 June 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

10 St Paul's Churchyard London, EC4M 8AL,

Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COLLIER, David Anderson Forsyth

Active
St Paul's Churchyard, LondonEC4M 8AL
Born November 1953
Director
Appointed 25 Jun 2015

DAVIES, Michael

Active
St Paul's Churchyard, LondonEC4M 8AL
Born June 1955
Director
Appointed 25 Jun 2015

STEWART, William David

Active
St Paul's Churchyard, LondonEC4M 8AL
Born April 1946
Director
Appointed 25 Jun 2015

Persons with significant control

2

Mr Michael Davies

Active
St Paul's Churchyard, LondonEC4M 8AL
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr William David Stewart

Active
St Paul's Churchyard, LondonEC4M 8AL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

15

Gazette Dissolved Liquidation
23 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 October 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 December 2019
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
17 October 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 October 2018
600600
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation