Company NameTrustee Risk Management Limited
Company StatusDissolved
Company Number03989277
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Richard Holbrook Bull
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Miles Grant Lore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 07 April 2015)
RolePensions Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Hugh Capel Wodehouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address50 Doneraile Street
London
SW6 6EP

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Thomas Miller Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
2 September 2014Accounts made up to 31 December 2013 (7 pages)
2 September 2014Accounts made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 August 2013Accounts made up to 31 December 2012 (6 pages)
13 August 2013Accounts made up to 31 December 2012 (6 pages)
10 July 2013Director's details changed for Mr Jonathan Richard Holbrook Bull on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Jonathan Richard Holbrook Bull on 10 July 2013 (2 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts made up to 31 December 2011 (6 pages)
24 August 2012Accounts made up to 31 December 2011 (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts made up to 31 December 2010 (7 pages)
6 June 2011Accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 February 2010Appointment of Mr Miles Grant Lore as a director (2 pages)
4 February 2010Appointment of Mr Miles Grant Lore as a director (2 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
8 July 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Return made up to 28/04/09; no change of members (10 pages)
20 May 2009Return made up to 28/04/09; no change of members (10 pages)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
8 August 2008Registered office changed on 08/08/2008 from 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from 26 creechurch lane london EC3A 5BA (1 page)
16 May 2008Return made up to 28/04/08; no change of members (7 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Return made up to 28/04/08; no change of members (7 pages)
12 July 2007Return made up to 28/04/07; full list of members (7 pages)
12 July 2007Return made up to 28/04/07; full list of members (7 pages)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
10 May 2006Return made up to 28/04/06; full list of members (8 pages)
10 May 2006Return made up to 28/04/06; full list of members (8 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Return made up to 28/04/05; full list of members (8 pages)
27 May 2005Return made up to 28/04/05; full list of members (8 pages)
18 August 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Return made up to 28/04/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 May 2001Full accounts made up to 31 December 2000 (13 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
4 May 2000Incorporation (17 pages)
4 May 2000Incorporation (17 pages)