Company NameSpecial Risks Ltd
DirectorsJohn Richard Cozens and Paul Richard Sothcott
Company StatusDissolved
Company Number02506362
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Previous NameMcLarens Special Risks Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Richard Cozens
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleLoss Adjuster
Correspondence Address4 Ravenswood
Kingston Hill
Surrey
Director NameMr Paul Richard Sothcott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressFollyfoot Farm
Whitesmith
Lewes
East Sussex
BN8 6JD
Secretary NamePeter Edward Barton
NationalityBritish
StatusCurrent
Appointed01 July 1996(6 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address172 Mitcham Road
Croydon
Surrey
CR0 3JE
Director NameGeorge Frank Gooden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleChartered Loss Adjuster
Correspondence AddressSt Judes 17 Victoria Road
Woodbridge
Suffolk
IP12 1EJ
Director NameMr Keith John Hope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1992)
RoleLoss Adjuster
Correspondence Address66 The Platters
Rainham
Gillingham
Kent
ME8 0DJ
Director NameMr John Roland Redfern
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleChartered Loss Adjuster
Correspondence Address65 Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameMr Patrick Philip Cleary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address49 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameAlexander McCullough Gargolinski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCharterted Loss Adjuster
Correspondence Address1 Marlborough Close
Tunbridge Wells
Kent
TN4 8XZ
Secretary NamePeter Michael Tinsley
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollyshaw
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameAndrew Philip Moore
NationalityBritish
StatusResigned
Appointed29 July 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address20a Laud Street
Croydon
Surrey
CR0 1SU

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Statement of affairs (7 pages)
3 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Registered office changed on 09/09/97 from: 14 devonshire square london EC2M 4TE (1 page)
27 August 1997Return made up to 29/05/97; full list of members (6 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Secretary resigned (1 page)
25 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
10 July 1996Return made up to 29/05/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)