Company NameTRM (Risk Management) Limited
Company StatusDissolved
Company Number03625929
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDennis Goronwy Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleManaging Director
Correspondence Address31 Moorside Avenue
Parkgate
Neston
Cheshire
CH64 6QS
Wales
Director NameSusan Victoria Thomas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleAdministrator
Correspondence Address31 Moorside Avenue
Parkgate
Neston
Cheshire
CH64 6QS
Wales
Secretary NameSusan Victoria Thomas
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleAdministrator
Correspondence Address31 Moorside Avenue
Parkgate
Neston
Cheshire
CH64 6QS
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPhillip Bates & Co
1 Chester Road Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Net Worth£7,356
Cash£175
Current Liabilities£600

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 October 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 30 September 2000 (11 pages)
6 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 2000£ nc 100/1000 25/09/00 (1 page)
21 September 2000Return made up to 03/09/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 September 1999 (11 pages)
8 September 1999Return made up to 03/09/99; full list of members (6 pages)
3 September 1998Incorporation (13 pages)