WHAT RISK.COM LIMITED

Register to unlock more data on OkredoRegister

WHAT RISK.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734339

Incorporation date

23/07/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon19/05/2009
Accounting reference date shortened from 31/10/2009 to 31/08/2009
dot icon13/05/2009
Accounts made up to 2008-10-31
dot icon04/01/2009
Return made up to 01/01/09; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from connaught house grenadier road exeter business park exeter devon EX1 3QF
dot icon04/01/2009
Location of debenture register
dot icon04/01/2009
Location of register of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon28/08/2008
Accounts made up to 2007-10-31
dot icon06/05/2008
Director appointed mr john prowse
dot icon05/05/2008
Appointment Terminated Director alexander sleeth
dot icon02/04/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ; Area was: bakers corner, now: ; Post Town was: neston, now: ashley near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon02/01/2008
Return made up to 01/01/08; full list of members
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon16/09/2007
Return made up to 01/01/07; full list of members
dot icon16/09/2007
Location of register of members address changed
dot icon06/09/2007
Accounts made up to 2006-10-31
dot icon25/07/2006
Accounts made up to 2005-10-31
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon10/01/2006
Return made up to 01/01/06; full list of members
dot icon10/01/2006
Location of register of members address changed
dot icon05/12/2005
Full accounts made up to 2004-10-31
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Return made up to 01/01/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon30/08/2004
Certificate of change of name
dot icon09/08/2004
Director's particulars changed
dot icon13/01/2004
Return made up to 01/01/04; full list of members
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon14/04/2003
Full accounts made up to 2002-10-31
dot icon08/01/2003
Return made up to 01/01/03; full list of members
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Director's particulars changed
dot icon25/07/2002
Full accounts made up to 2001-10-31
dot icon08/07/2002
Director's particulars changed
dot icon07/01/2002
Return made up to 01/01/02; full list of members
dot icon01/10/2001
Particulars of mortgage/charge
dot icon28/08/2001
Director resigned
dot icon13/08/2001
Full accounts made up to 2000-10-31
dot icon07/08/2001
New director appointed
dot icon16/01/2001
Return made up to 01/01/01; full list of members
dot icon16/01/2001
Location of register of members address changed
dot icon28/11/2000
Full accounts made up to 1999-10-31
dot icon06/11/2000
Registered office changed on 07/11/00 from: st peters house 6-8 high street iver buckinghamshire SL0 9NG
dot icon22/06/2000
New director appointed
dot icon06/04/2000
Director resigned
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon05/01/2000
Return made up to 01/01/00; full list of members
dot icon23/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Director resigned
dot icon27/09/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon02/09/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Return made up to 01/01/99; full list of members
dot icon08/03/1999
Director resigned
dot icon11/02/1999
New secretary appointed
dot icon27/01/1999
Full accounts made up to 1997-12-31
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon10/03/1998
Return made up to 01/01/98; no change of members
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon23/02/1997
Registered office changed on 24/02/97 from: st peters house 6-8 high street iver buckinghamshire SL0 9NG
dot icon23/02/1997
Return made up to 01/01/97; no change of members
dot icon23/02/1997
Registered office changed on 24/02/97
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Declaration of assistance for shares acquisition
dot icon16/07/1996
Particulars of mortgage/charge
dot icon14/07/1996
Registered office changed on 15/07/96 from: 27 hammersmith grove london W6 7EN
dot icon14/07/1996
New director appointed
dot icon14/07/1996
Director resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New secretary appointed
dot icon05/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
New secretary appointed
dot icon01/03/1996
Secretary resigned
dot icon30/01/1996
Return made up to 01/01/96; full list of members
dot icon27/12/1995
Director's particulars changed
dot icon12/10/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Secretary's particulars changed
dot icon28/01/1995
Return made up to 01/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
New secretary appointed
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Return made up to 01/01/94; no change of members
dot icon08/11/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon23/02/1993
Resolutions
dot icon21/01/1993
Return made up to 01/01/93; full list of members
dot icon12/01/1993
Secretary resigned;new secretary appointed
dot icon12/10/1992
Resolutions
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
New director appointed
dot icon05/10/1992
Director resigned
dot icon04/10/1992
Ad 18/09/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/10/1992
Resolutions
dot icon04/10/1992
£ nc 100/10000 18/09/92
dot icon04/10/1992
Secretary resigned
dot icon04/10/1992
New secretary appointed
dot icon28/09/1992
Certificate of change of name
dot icon28/09/1992
Certificate of change of name
dot icon07/09/1992
Accounting reference date notified as 31/12
dot icon23/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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
Wells, David Francis
Director
22/10/2007 - 30/11/2010
92
Carlisle, Ian
Director
01/10/2009 - 15/02/2011
75
Record, Anthony
Director
31/10/2003 - 22/10/2007
53
Prowse, John
Director
01/05/2008 - 30/09/2009
89
Mr Alexander Sleeth
Director
25/07/2001 - 01/05/2008
66

Persons with Significant Control

0

No PSC data available.

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 WHAT RISK.COM LIMITED

WHAT RISK.COM LIMITED is an(a) Dissolved company incorporated on 23/07/1992 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no 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 WHAT RISK.COM LIMITED?

toggle

WHAT RISK.COM LIMITED is currently Dissolved. It was registered on 23/07/1992 and dissolved on 17/10/2011.

Where is WHAT RISK.COM LIMITED located?

toggle

WHAT RISK.COM LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What is the latest filing for WHAT RISK.COM LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.