Company NameInsurance Risk Solutions Limited
Company StatusDissolved
Company Number04254210
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJames Richard Potter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(2 days after company formation)
Appointment Duration4 years, 5 months (closed 03 January 2006)
RoleInsurance Consultant
Correspondence AddressBallacree
Main Road Boreham
Chelmsford
Essex
CM3 3JF
Secretary NameRobin Frank Potter
NationalityBritish
StatusClosed
Appointed19 July 2001(2 days after company formation)
Appointment Duration4 years, 5 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address59 Long Brandocks
Chelmsford
Essex
CM1 3JL
Director NameJames Morton Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 August 2001)
RoleCompany Director
Correspondence Address10 The Malt House
The Maltings
Long Melford
Suffolk
CO10 9TP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressGround Floor Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Application for striking-off (1 page)
20 April 2005Director's particulars changed (1 page)
28 September 2004Return made up to 17/07/04; full list of members (6 pages)
20 May 2004Accounting reference date extended from 31/07/03 to 01/12/03 (1 page)
22 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 August 2002Registered office changed on 13/08/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
26 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
14 August 2001Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 59 long brandocks writtle chelmsford essex CM1 3JL (1 page)
27 July 2001New secretary appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2001Incorporation (7 pages)