Company NameCaledonian Risk Management Limited
Company StatusDissolved
Company Number00450585
CategoryPrivate Limited Company
Incorporation Date8 March 1948(76 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(52 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 17 March 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(54 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed21 September 2007(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 1992)
RoleChartered Secretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed06 September 1991(43 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Secretary NameGail Felicity Redwood
NationalityBritish
StatusResigned
Appointed27 March 1992(44 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed08 May 1992(44 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(55 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB

Location

Registered AddressWaterside
PO Box 365
Harmonsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
21 October 2008Application for striking-off (1 page)
10 September 2008Return made up to 06/09/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 September 2007New secretary appointed (1 page)
21 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 September 2007Secretary resigned (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 06/09/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 September 2005Return made up to 06/09/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 06/09/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Return made up to 06/09/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 September 2002Return made up to 06/09/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 06/09/99; full list of members; amend (6 pages)
21 September 1999Return made up to 06/09/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 September 1998Return made up to 06/09/98; full list of members (6 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 June 1997Director's particulars changed (1 page)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 September 1996Return made up to 06/09/96; full list of members (9 pages)
19 September 1995Return made up to 06/09/95; full list of members (12 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)