Company NameTotal Risk Limited
Company StatusDissolved
Company Number06230038
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous Name234 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Alan Church
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorsley Court Nantwich Road
Minshull Vernon Whalleys Green
Middlewich
Cheshire
CW10 0LT
Secretary NameGill Ingham
NationalityBritish
StatusClosed
Appointed04 May 2007(1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2010)
RoleMan Accountant
Correspondence Address4 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrincess House, 11-13 Ledward
Street, Winsford
Cheshire
CW7 3EH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 July 2008Return made up to 27/04/08; full list of members (3 pages)
2 July 2008Return made up to 27/04/08; full list of members (3 pages)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
21 May 2007Ad 04/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 May 2007Company name changed 234 LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007Company name changed 234 LIMITED\certificate issued on 21/05/07 (2 pages)
21 May 2007Ad 04/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
27 April 2007Incorporation (16 pages)
27 April 2007Incorporation (16 pages)