Company NamePure Risk Management Limited
Company StatusDissolved
Company Number03332794
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameObjure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDouglas John Gardner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(2 months after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressRhu Lodge
Heathway
East Horsley
Surrey
KT24 5ET
Director NameProf John David Mumford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(1 year after company formation)
Appointment Duration8 years, 5 months (closed 29 August 2006)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Fire Station
St Marks Road
Windsor
Berkshire
SL4 3BE
Secretary NameDouglas John Gardner
NationalityBritish
StatusClosed
Appointed11 May 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressRhu Lodge
Heathway
East Horsley
Surrey
KT24 5ET
Director NameMr Kenneth Waters
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 29 August 2006)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat A
24 Palace Court
London
W2 4HU
Director NameRichard Louis Lea
Date of BirthJune 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed28 May 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressThatch Cottage
1 Smarts Heath Road, Woking
Surrey
GU22 0NP
Secretary NameRichard Winston Gardner
NationalityBritish
StatusResigned
Appointed15 May 1997(2 months after company formation)
Appointment Duration12 months (resigned 11 May 1998)
RoleCompany Director
Correspondence AddressRhu Lodge
Heathway
Surrey
KT24 2ET
Director NameGeorge Alan Fletcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2000)
RoleEnvironmental Consultant
Correspondence AddressJuniper Farm
Shipley
Horsham
West Sussex
RH13 8PR
Director NameJohn Anthony Day
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2003)
RoleManager Quality Safety & Corp
Correspondence Address37 Wolsey Drive
Walton On Thames
Surrey
KT12 3AZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRhu Lodge Heath Way
East Horsley
Leatherhead
Surrey
KT24 5ET
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaEast Horsley

Financials

Year2014
Net Worth-£2,898
Cash£8,486
Current Liabilities£11,384

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Resolutions
  • RES13 ‐ Strike off 13/10/05
(1 page)
24 March 2005Return made up to 13/03/05; full list of members (10 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 October 2004New director appointed (2 pages)
27 March 2004Return made up to 13/03/04; full list of members (9 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
11 March 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 July 2002Ad 29/05/02--------- £ si 5000@1=5000 £ ic 21614/26614 (3 pages)
10 June 2002Nc inc already adjusted 29/05/02 (1 page)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001£ nc 12000/22000 17/10/01 (1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Ad 17/10/01--------- £ si 10614@1=10614 £ ic 11000/21614 (3 pages)
29 March 2001Return made up to 13/03/01; full list of members (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 October 2000Director resigned (1 page)
3 October 2000Nc inc already adjusted 02/05/00 (1 page)
3 October 2000Ad 02/05/00--------- £ si 1000@1=1000 £ ic 8000/9000 (2 pages)
3 October 2000Ad 02/05/00--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages)
3 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000New director appointed (2 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1999Ad 19/11/99--------- £ si 6000@1=6000 £ ic 2000/8000 (3 pages)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999Nc inc already adjusted 19/11/99 (1 page)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
31 March 1999Return made up to 13/03/99; no change of members (4 pages)
17 November 1998Nc inc already adjusted 05/11/98 (1 page)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 05/11/98--------- £ si 450@1=450 £ ic 1125/1575 (2 pages)
17 November 1998Ad 05/11/98--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
17 November 1998Ad 05/11/98--------- £ si 425@1=425 £ ic 1575/2000 (2 pages)
17 November 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 150 minories london EC3N 1LS (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Full accounts made up to 31 March 1998 (9 pages)
22 May 1998Return made up to 13/03/98; full list of members (6 pages)
8 May 1998Ad 24/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1997Company name changed objure LIMITED\certificate issued on 28/05/97 (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
13 March 1997Incorporation (13 pages)