Company NameActive Risk Management (South) Limited
Company StatusDissolved
Company Number05486623
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 310 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMr Paul John Hassin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Whyverne Close
Chelmsford
Essex
CM1 6UE
Secretary NameIan Hall
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 310 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
Director NameMr Douglas William James Wallace
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 St.Ninians Road
Prestwick
Ayrshire
KA9 1SL
Scotland

Location

Registered AddressSuite 310 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
22 September 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 October 2005Registered office changed on 17/10/05 from: 8 canterbury way chelmsford essex CM1 2XN (1 page)
21 June 2005Incorporation (19 pages)