Company NameProfessional Risk Management (Holdings) Limited
Company StatusDissolved
Company Number02906744
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)
Previous NameEmissive Limited

Business Activity

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

Directors

Director NameKevin Richard Dower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleInsurance Broker
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameRobert Dale Haywood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleExecutive Director
Correspondence Address9 Mews Street
London
E1 9UG
Director NameDr Orley Harold Munthe Lindgren
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleExecutive Director
Correspondence Address15 Springfield Terrace
London
W14 0AE
Director NameGisbert Ernst Von Bolschwing
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleAttorney At Law
Correspondence Address576 Oceana Drive
Dillon Drive
California
94929
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusClosed
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameChristopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address32 Vardens Road
London
SW11 1RH
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Marryat Road
London
SW19 5BW
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (1 page)
5 October 1998Return made up to 30/09/98; full list of members (7 pages)
18 November 1997Full accounts made up to 30 September 1996 (9 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Return made up to 30/09/97; full list of members (10 pages)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2RH (1 page)
6 July 1997Director resigned (1 page)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (10 pages)
24 June 1996Director's particulars changed (1 page)
30 May 1996Full accounts made up to 30 September 1995 (10 pages)
27 October 1995Return made up to 30/09/95; full list of members (24 pages)
1 August 1995Full accounts made up to 30 September 1994 (9 pages)