Company NameAgricultural Risk Management Limited
Company StatusDissolved
Company Number01764226
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed24 July 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleExecutive Director Finance & A
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 March 2001(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 05 May 2009)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRichard Timothy Michael Ahern
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NameMr William James Alastair Dick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2000)
RoleAgricultural Insurance Consult
Correspondence Address33 Cambridge Road
Little Abington
Cambridge
CB1 6BL
Director NameJulian Marsden Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 28 July 2003)
RoleAgricultural Ins Consult
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameRichard Timothy Michael Ahern
NationalityBritish
StatusResigned
Appointed14 November 1991(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Square
London
W8 7LB
Director NameMr Brian John Dawson Raincock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncton Manor Ancton Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 6NJ
Director NameMr Charles James Stutley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2000)
RoleConsultant
Correspondence Address39 College Road
Reading
Berkshire
RG6 1QE
Director NameRobert Murray Solloway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration6 years (resigned 12 February 2001)
RoleInsurance Consultant
Correspondence Address83 Redhills Road
Massey
Auckland
New Zealand
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameBruce Paterson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican Canadian
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleInsurance Executive
Correspondence Address1916 B Maud St
Chicago
Cook
Il60614
Director NameMargaret Stueben
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 July 1995)
RoleInsurance Executive
Correspondence Address2040 W Hopkins Place
Chicago
Cook
Il60620
Director NameBernard Anthony Mayers
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 1999)
RoleAgricultural Consultant
Correspondence Address2 Woona Court
Banksia Park
South Australia
5091
Director NameSamuel Licitra
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 February 2001)
RoleInsurance Executive
Correspondence Address1620 Carnegie Street
Naperville
Dupage
Il60565
Director NameLorey Arthur Hoffman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleInsurance Executive
Correspondence Address333 Abbotsford Road
Kenilworth
Illinois
60043
Usa
Director NameBryon Ehrhart
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleInsurance Executive
Correspondence Address2909 N Sheridan 1903
Chicago
Cook
Il60657
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameLaurence Keith Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 February 2001)
RoleDirector Of Operations
Correspondence Address17 Linlithgow Road Toorak
Melbourne Victoria 3142
Australia
Foreign
Director NameAlan Stuart Walter
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2001)
RoleConsultant
Correspondence Address9406 W 111 Terrace
Overland Park 66210 Kansas
Usa
Foreign
Director NameChristopher Charles Oliver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(16 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence Address135 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SB
Director NameMr David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2001)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£774,057
Current Liabilities£835,283

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
10 November 2008Return made up to 31/10/08; full list of members (6 pages)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2007Return made up to 31/10/07; full list of members (6 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Director resigned (1 page)
21 December 2006Return made up to 31/10/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
11 August 2006New director appointed (6 pages)
9 August 2006New director appointed (7 pages)
9 August 2006New director appointed (10 pages)
9 August 2006New director appointed (6 pages)
7 August 2006Director resigned (1 page)
17 November 2005Return made up to 31/10/05; full list of members (5 pages)
15 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 November 2004Return made up to 31/10/04; full list of members (5 pages)
9 November 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 August 2004Full accounts made up to 31 December 2002 (12 pages)
11 December 2003Return made up to 31/10/03; full list of members (5 pages)
25 November 2003Full accounts made up to 31 December 2001 (13 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 August 2003Director resigned (1 page)
29 April 2003Director's particulars changed (1 page)
15 November 2002Return made up to 31/10/02; full list of members (5 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 July 2002Full accounts made up to 31 December 2000 (13 pages)
18 January 2002Auditor's resignation (1 page)
5 November 2001Return made up to 31/10/01; full list of members (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: st marys house 42 vicarage crescent london SW11 3LD (1 page)
5 April 2001Full accounts made up to 31 December 1999 (13 pages)
20 March 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Return made up to 31/10/00; full list of members (8 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 July 2000Full accounts made up to 31 December 1998 (13 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
7 February 2000New director appointed (1 page)
7 February 2000New director appointed (1 page)
30 November 1999Return made up to 31/10/99; full list of members (9 pages)
29 November 1999Director resigned (1 page)
20 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 February 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 December 1997 (11 pages)
23 November 1998Return made up to 31/10/98; full list of members (13 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
7 November 1997Return made up to 31/10/97; full list of members (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
27 October 1997Location of register of members (1 page)
31 May 1997New director appointed (2 pages)
20 May 1997Secretary's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
29 November 1996Return made up to 31/10/96; full list of members (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
21 April 1996Memorandum and Articles of Association (11 pages)
17 April 1996Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1996Memorandum and Articles of Association (11 pages)
13 November 1995Full accounts made up to 31 December 1994 (13 pages)
13 November 1995Return made up to 31/10/95; full list of members (26 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
15 September 1995Director resigned (4 pages)
2 August 1995Director resigned;new director appointed (6 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1995Location of register of members (1 page)
10 March 1995Memorandum and Articles of Association (20 pages)
23 October 1991Accounts for a small company made up to 31 December 1990 (6 pages)