Company NameTechrisk Limited
Company StatusDissolved
Company Number03096255
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)
Dissolution Date18 March 2003 (21 years ago)
Previous NameAdviceprice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameChristopher James Ringrose
NationalityBritish
StatusClosed
Appointed09 March 1999(3 years, 6 months after company formation)
Appointment Duration4 years (closed 18 March 2003)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 18 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameJohn Frederick Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration1 day (resigned 08 September 1995)
RoleLloyds Underwriter
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameSnowden Peter Relph
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLinwood
44 Ludlow Road
Church Stretton
Shropshire
SY6 6AB
Wales
Director NameDavid Hall Scott
Date of BirthMay 1953 (Born 70 years ago)
NationalityBermudian
StatusResigned
Appointed14 May 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 1999)
RoleInsurance Underwriter
Correspondence Address23 Brokes Crescent
Reigate
Surrey
RH2 9PS
Director NameIan Andreas Smith
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 May 2001)
RoleUnderwriting Manager
Correspondence Address96 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMark Geoffrey Tetley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2002)
RoleLloyds Underwriter
Correspondence Address14 Bassingham Road
London
SW18 3AG
Director NameJohn Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 10 January 1997)
RoleFinance Director
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2002New director appointed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 January 2001New director appointed (1 page)
10 July 2000Director resigned (1 page)
24 May 2000Return made up to 01/05/00; no change of members (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 September 1998Return made up to 29/08/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
25 September 1997Return made up to 29/08/97; full list of members (7 pages)
9 June 1997Director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Director resigned (1 page)
27 September 1996Return made up to 29/08/96; full list of members (8 pages)
21 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (3 pages)
12 June 1996New director appointed (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
25 October 1995Director resigned (4 pages)
25 October 1995New director appointed (4 pages)
20 September 1995Memorandum and Articles of Association (26 pages)
14 September 1995Company name changed adviceprice LIMITED\certificate issued on 15/09/95 (4 pages)
12 September 1995Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 September 1995Director resigned;new director appointed (6 pages)
12 September 1995Secretary resigned;new secretary appointed (6 pages)
29 August 1995Incorporation (9 pages)