Company NameHi-Risk Limited
Company StatusDissolved
Company Number03073038
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameStephen Wayne Millard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wych Way Inn Eastcliffe Road
Par
Cornwall
PL24 2AJ
Director NameTina Elizabeth Millard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Wych Way Inn Eastcliffe Road
Par
Cornwall
PL24 2AJ
Secretary NameTina Elizabeth Millard
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Wych Way Inn Eastcliffe Road
Par
Cornwall
PL24 2AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address198 Ongar Road
Brentwood
Essex
CM15 9DX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 February 1998Registered office changed on 10/02/98 from: 20 forth road upminster essex RM14 1PX (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
4 November 1997Voluntary strike-off action has been suspended (1 page)
12 August 1997Voluntary strike-off action has been suspended (1 page)
5 August 1997Voluntary strike-off action has been suspended (1 page)
1 August 1997Application for striking-off (1 page)
4 July 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1996Registered office changed on 06/05/96 from: unit 6 flitch industrial estate chelmsford road great dunmow essex CM6 1XJ (1 page)
21 August 1995Registered office changed on 21/08/95 from: 372 old street london EC1V 9LT (1 page)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
27 June 1995Incorporation (11 pages)