SPECIALISED RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SPECIALISED RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03268265

Incorporation date

23/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon03/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon03/01/2018
Application to strike the company off the register
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon23/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/08/2016
Appointment of Mr Stephen Cook as a director on 2016-08-03
dot icon19/08/2016
Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 2016-08-19
dot icon19/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon15/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Director's details changed for Samuel James Greer on 2009-10-24
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2008
Return made up to 24/10/08; full list of members
dot icon01/04/2008
Appointment terminated secretary john pimm
dot icon07/02/2008
Return made up to 24/10/07; no change of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon22/03/2007
Director resigned
dot icon19/03/2007
Auditor's resignation
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Auditor's resignation
dot icon20/02/2007
Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/11/2006
Return made up to 24/10/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH
dot icon26/04/2006
Registered office changed on 26/04/06 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon26/04/2006
New secretary appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Return made up to 24/10/05; full list of members
dot icon05/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon29/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/10/2004
Return made up to 24/10/04; full list of members
dot icon17/05/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Secretary resigned
dot icon07/11/2002
Return made up to 24/10/02; full list of members
dot icon07/11/2002
Director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon04/10/2002
Registered office changed on 04/10/02 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon04/10/2002
Registered office changed on 04/10/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon20/08/2002
Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon06/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon21/03/2002
Certificate of change of name
dot icon13/12/2001
Director resigned
dot icon21/11/2001
Return made up to 24/10/01; full list of members
dot icon28/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/07/2001
Registered office changed on 18/07/01 from: 6 ludgate square london EC4M 7AS
dot icon22/12/2000
Resolutions
dot icon13/11/2000
Return made up to 24/10/00; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/09/2000
New director appointed
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Secretary's particulars changed
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon06/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon29/01/2000
Director resigned
dot icon29/01/2000
New director appointed
dot icon21/01/2000
Director's particulars changed
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21CATHERINE place london SW1E 6DX
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon28/10/1999
Return made up to 24/10/99; full list of members
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon16/06/1999
Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned;director resigned
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New secretary appointed
dot icon01/12/1998
Return made up to 24/10/98; full list of members
dot icon18/11/1998
Director resigned
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon23/10/1997
Return made up to 24/10/97; full list of members
dot icon23/10/1997
Accounting reference date extended from 31/03/97 to 31/03/98
dot icon31/07/1997
Director's particulars changed
dot icon14/04/1997
New director appointed
dot icon21/03/1997
Auditor's resignation
dot icon10/03/1997
Registered office changed on 10/03/97 from: 12 charlotte street manchester M1 4HP
dot icon10/03/1997
Accounting reference date shortened from 31/10 to 31/03
dot icon24/02/1997
Resolutions
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
Secretary resigned
dot icon11/02/1997
Ad 20/12/96--------- £ si [email protected]=98 £ ic 2/100
dot icon15/12/1996
Memorandum and Articles of Association
dot icon12/12/1996
S-div 05/12/96
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Secretary resigned
dot icon12/12/1996
Director resigned
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennington, David Ian
Director
26/07/2005 - 31/03/2006
37
Harvey, Charles Peter
Director
04/09/2000 - 30/11/2001
15
INSTANT COMPANIES LIMITED
Nominee Director
24/10/1996 - 22/11/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1996 - 22/11/1996
99600
Ferguson, Alastair William
Director
19/03/1999 - 17/01/2000
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPECIALISED RISK MANAGEMENT LIMITED

SPECIALISED RISK MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALISED RISK MANAGEMENT LIMITED?

toggle

SPECIALISED RISK MANAGEMENT LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 02/04/2018.

Where is SPECIALISED RISK MANAGEMENT LIMITED located?

toggle

SPECIALISED RISK MANAGEMENT LIMITED is registered at Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HW.

What does SPECIALISED RISK MANAGEMENT LIMITED do?

toggle

SPECIALISED RISK MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPECIALISED RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved via voluntary strike-off.