Company NameSAZ Risk Management Limited
Company StatusDissolved
Company Number04518551
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Alan Evans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Rosslyn Drive
Wirral
Merseyside
CH46 0SU
Wales
Director NameRobert John Ledger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Catkin Road
Liverpool
Merseyside
L26 7XJ
Secretary NameRobert John Ledger
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Catkin Road
Liverpool
Merseyside
L26 7XJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Dudleston Road
Little Sutton
South Wirral
Cheshire
CH66 4PJ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardLedsham and Manor
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1,351
Cash£1,453
Current Liabilities£5,102

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 November 2003Registered office changed on 12/11/03 from: 56 hamilton square birkenhead merseyside CH41 5AS (1 page)
12 November 2003Return made up to 23/08/03; full list of members (7 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 September 2002Ad 23/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)