Company NameNine Lives Risk Management Limited
Company StatusDissolved
Company Number06430987
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLindsay Jean Crosland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Secretary NameLindsay Jean Crosland
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameDominic Roebuck Crosland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Lindsay Jean Crosland
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,517
Cash£53
Current Liabilities£5,373

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
18 June 2012Termination of appointment of Dominic Crosland as a director (1 page)
18 June 2012Termination of appointment of Dominic Roebuck Crosland as a director on 31 May 2012 (1 page)
18 June 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
18 June 2012Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
7 May 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Lindsay Jean Crosland on 19 November 2009 (2 pages)
10 December 2009Secretary's details changed for Lindsay Jean Crosland on 19 November 2009 (1 page)
10 December 2009Secretary's details changed for Lindsay Jean Crosland on 19 November 2009 (1 page)
10 December 2009Director's details changed for Lindsay Jean Crosland on 19 November 2009 (2 pages)
10 December 2009Director's details changed for Dominic Roebuck Crosland on 19 November 2009 (2 pages)
10 December 2009Director's details changed for Dominic Roebuck Crosland on 19 November 2009 (2 pages)
10 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 December 2008Director's change of particulars / dominic crosland / 01/11/2008 (1 page)
18 December 2008Director and Secretary's Change of Particulars / lindsay crosland / 01/11/2008 / HouseName/Number was: , now: ireby mill; Street was: 62 the parklands, now: ireby; Post Town was: cockermouth, now: ; Post Code was: CA13 0WW, now: CA7 1DS (1 page)
18 December 2008Return made up to 19/11/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / lindsay crosland / 01/11/2008 (1 page)
18 December 2008Director's Change of Particulars / dominic crosland / 01/11/2008 / HouseName/Number was: , now: ireby mill; Street was: 62 the parklands, now: ireby; Post Town was: cockermouth, now: ; Post Code was: CA13 0WW, now: CA7 1DS (1 page)
18 December 2008Return made up to 19/11/08; full list of members (4 pages)
30 November 2007Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
19 November 2007Incorporation (12 pages)
19 November 2007Incorporation (12 pages)