Company NameStrategic Risk Partnerships Limited
Company StatusDissolved
Company Number05695133
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr John James Hutton Swinglehurst
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
30-33 Minories
London
EC3N 1DD
Secretary NameSusan Edith Jessop
NationalityBritish
StatusClosed
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressThe Old Brewhouse
The Street
Kettleburgh
Suffolk
IP13 7JT
Director NameMr Ian Alexander Kilvington Drewer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2012)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address10 Marbles House
20 Grosvenor Terrace
London
SE5 0DD
Director NameMr Anthony John Hutton Swinglehurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushy Wood Place
Bayleys Hill Road
Bough Beech Edenbridge
Kent
TN8 7AS
Director NameEuan John Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenesk Road
London
SE9 1AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72642140
Telephone regionLondon

Location

Registered Address10th Floor
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

574 at £1Swinglehurst Holdings LTD
57.46%
Ordinary
425 at £1Ian Drewer
42.54%
Ordinary

Financials

Year2014
Turnover£160,682
Gross Profit£160,682
Net Worth-£81,989
Cash£14,688
Current Liabilities£163,271

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
21 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
14 May 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 999
(4 pages)
14 May 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 999
(4 pages)
14 May 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 999
(4 pages)
14 January 2013Termination of appointment of Ian Drewer as a director (1 page)
14 January 2013Termination of appointment of Anthony Swinglehurst as a director (1 page)
14 January 2013Termination of appointment of Anthony Swinglehurst as a director (1 page)
14 January 2013Termination of appointment of Ian Drewer as a director (1 page)
5 July 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 July 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 February 2011Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages)
3 February 2011Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Mr John James Hutton Swinglehurst on 1 February 2011 (2 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Euan Williams as a director (1 page)
23 June 2010Termination of appointment of Euan Williams as a director (1 page)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
10 February 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 3 January 2010 (2 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
12 March 2008Director's change of particulars / ian drewer / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / ian drewer / 12/03/2008 (1 page)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
9 February 2007Return made up to 02/02/07; full list of members (3 pages)
23 January 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
23 January 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
20 October 2006Ad 11/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2006Ad 11/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
2 February 2006Incorporation (17 pages)
2 February 2006Incorporation (17 pages)