Company NameHarts Insurance And Risk Management Limited
Company StatusDissolved
Company Number05914808
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameHart Shaw Insurance & Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr David Alexander John Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAndrew Bailey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Oxney Close
Macclesfield
Cheshire
SK11 8TP
Director NameMr Nicholas John Gray
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoden Bank Cottage
92 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 April 2008)
RoleTax Consultant
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL

Contact

Websitehartsllp.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Riskworks International LTD
50.00%
Ordinary
25 at £1Anne-marie Naylor
25.00%
Ordinary
25 at £1David Alexander John Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
6 July 2017Cessation of David Alexander John Taylor as a person with significant control on 11 August 2016 (1 page)
5 July 2017Notification of Anne-Marie Naylor as a person with significant control on 11 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages)
5 September 2011Director's details changed for David Alexander John Taylor on 1 September 2010 (2 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for David Alexander John Taylor on 1 September 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for David Alexander John Taylor on 1 August 2010 (2 pages)
27 September 2010Termination of appointment of Andrew Bailey as a director (1 page)
27 September 2010Director's details changed for David Alexander John Taylor on 1 August 2010 (2 pages)
17 August 2010Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 17 August 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
30 December 2008Company name changed hart shaw insurance & risk management LIMITED\certificate issued on 30/12/08 (2 pages)
9 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 April 2008Appointment terminated secretary amanda sayle (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (1 page)
24 August 2007Return made up to 23/08/07; full list of members (3 pages)
23 August 2006Incorporation (18 pages)