Company NameThe 64 Risk Management Consultants Limited
Company StatusDissolved
Company Number07602048
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
Director NameMr John Christopher Myles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Lane
Greasby
Wirral
Merseyside
CH49 3NU
Wales

Contact

Websitethe64group.co.uk
Email address[email protected]
Telephone07 856079559
Telephone regionMobile

Location

Registered Address10 Stadium Court
Stadium Road
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs Dixon
50.00%
Ordinary
2 at £1Stephen William Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth-£258
Cash£585
Current Liabilities£843

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(3 pages)
11 May 2015Director's details changed for Mr Stephen Dixon on 9 May 2015 (2 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(3 pages)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Termination of appointment of John Myles as a director (1 page)
10 December 2013Termination of appointment of John Myles as a director (1 page)
16 July 2013Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 16 July 2013 (1 page)
16 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 July 2013Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 16 July 2013 (1 page)
10 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
(3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
1 May 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 30 Bromborough Village Road Wirral Merseyside CH62 7ES United Kingdom on 1 May 2012 (1 page)
12 April 2011Incorporation (26 pages)
12 April 2011Incorporation (26 pages)