Company NameFinance Risk Managers Limited
Company StatusDissolved
Company Number01683867
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(8 years, 7 months after company formation)
Appointment Duration12 years (closed 22 July 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(17 years, 7 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusClosed
Appointed30 June 2000(17 years, 7 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameMr Mark Philip Letheren
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleInsurance Broker
Correspondence Address18 Shortlands Grove
Bromley
Kent
BR2 0LR
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 September 2002)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed08 July 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameMr Jonathan Beauclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address7 Yewens
Chiddingfold
Godalming
Surrey
GU8 4SD
Director NameMr Graham Eric Sargeant
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 1997)
RoleInsurance Broker
Correspondence Address75 Straight Road
Colchester
Essex
CO3 5BZ
Director NameDavid John Bedford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 1997)
RoleInsurance Broker
Correspondence Address31 Stanford Gardens
Aveley
Essex
RM15 4BT
Director NameRobert James Gothan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(16 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2000)
RoleAccountant
Correspondence Address19 Drayton Road
London
N17 6HJ
Secretary NameRobert James Gothan
NationalityBritish
StatusResigned
Appointed31 January 2000(17 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address19 Drayton Road
London
N17 6HJ

Location

Registered Address17 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,741
Cash£113,547
Current Liabilities£809,725

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
25 August 2000Return made up to 10/07/00; full list of members (7 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
12 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
14 January 2000Auditor's resignation (1 page)
3 December 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 August 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1998Return made up to 10/07/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 February 1998Director resigned (1 page)
14 November 1997Director resigned (1 page)
28 July 1997Return made up to 10/07/97; no change of members (6 pages)
27 August 1996Return made up to 10/07/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
11 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/95
(14 pages)
3 July 1995Full accounts made up to 31 December 1994 (13 pages)
28 April 1995Registered office changed on 28/04/95 from: st michaels rectory st michaels alley off cornhill london EC3V 9DS (1 page)