Company NameCommercial And Political Risk Consultants Limited
Company StatusDissolved
Company Number01526234
CategoryPrivate Limited Company
Incorporation Date4 November 1980(43 years, 6 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 August 2004)
RoleChairman
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed01 December 1999(19 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Nigel Argentine Alington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 April 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Director NameMr Kenneth William Cotterill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address15 Minster Drive
Croydon
Surrey
CR0 5UP
Director NameRichard Sidney Morris
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 High Gables
Loughton
Essex
IG10 4EZ
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed08 July 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Director NameMr Christopher John Brownlees
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 August 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Luttrell Avenue
Putney
London
SW15 6PF
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(13 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 May 2003)
RoleInsurance Broker
Correspondence AddressRavenhead
Ingarsby
Leicestershire
LE7 9JD
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed06 October 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleSecretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Michael Raybould
NationalityBritish
StatusResigned
Appointed23 May 1997(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BW
Scotland

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 August 2003Return made up to 08/07/03; full list of members (6 pages)
14 July 2003New director appointed (9 pages)
14 July 2003New director appointed (9 pages)
14 July 2003New director appointed (9 pages)
21 May 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2001Return made up to 08/07/01; full list of members (5 pages)
20 April 2001Director resigned (1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2000Return made up to 08/07/00; full list of members (7 pages)
11 July 2000Accounts made up to 31 December 1999 (7 pages)
25 January 2000New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
16 August 1999Return made up to 08/07/99; full list of members (7 pages)
1 August 1999Accounts made up to 31 December 1998 (7 pages)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 January 1999Director resigned (1 page)
3 November 1998Accounts made up to 31 December 1997 (6 pages)
7 August 1998Return made up to 08/07/98; full list of members (7 pages)
24 September 1997Accounts made up to 31 December 1996 (9 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Return made up to 08/07/97; full list of members (6 pages)
20 July 1997Director's particulars changed (1 page)
7 July 1997New secretary appointed (2 pages)
24 July 1996Return made up to 08/07/96; full list of members (6 pages)
11 June 1996Accounts made up to 31 December 1995 (10 pages)
4 August 1995Return made up to 08/07/95; full list of members (14 pages)
6 July 1995Accounts made up to 31 December 1994 (9 pages)