Company NameControl Risks Consultancy Services Limited
Company StatusDissolved
Company Number02085801
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 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 NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus Gribbon
NationalityBritish
StatusClosed
Appointed02 August 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(20 years after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameSimon Ian Adamsdale
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1HY
Director NamePeter Edward Cheney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2 3AL
Director NameDavid Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NamePeter John Goss
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameJohannes Gysbertus Van Der Hoek
Date of BirthMay 1927 (Born 97 years ago)
NationalityDutch
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressPO Box 97704
2509gc The Hague
Netherland
Director NamePeter Frederick Janke
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence AddressBrodick House
Gravelye Lane
Haywards Heath
West Sussex
RH16 2SN
Director NameSir Kenneth Leslie Newman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 August 1992)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameEric Mountefort Westropp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameClaire Louise Henry
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameJohn Cameron Edwards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressMerryoak Alresford Road
Winchester
Hampshire
SO21 1HH
Director NameRoger Brian Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameRoger Brian Ward
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed03 September 1996(9 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
NationalityBritish
StatusResigned
Appointed25 May 2005(18 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
11 September 2007Return made up to 09/08/07; no change of members (7 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
14 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 09/08/06; full list of members (7 pages)
1 November 2005Director's particulars changed (1 page)
27 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 September 2005New director appointed (1 page)
16 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 09/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H ohw (1 page)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 09/08/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
9 September 1999Return made up to 09/08/99; no change of members (4 pages)
12 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
29 September 1997Return made up to 09/08/97; no change of members (5 pages)
29 September 1997Director's particulars changed (1 page)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
20 September 1996Return made up to 09/08/96; no change of members (5 pages)
12 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Return made up to 09/08/95; full list of members (14 pages)