Company NameStress Risk Management UK Ltd
Company StatusDissolved
Company Number06903977
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(7 years after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(8 years, 2 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Mildred Mayhew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Timothy Michael McNulty
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,666
Cash£4,362
Current Liabilities£6,267

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

22 May 2014Delivered on: 30 May 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
7 November 2016Full accounts made up to 31 May 2016 (16 pages)
7 November 2016Full accounts made up to 31 May 2016 (16 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr John David Sutton as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of William Frederick Goldstein as a director on 8 September 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page)
8 March 2016Full accounts made up to 31 May 2015 (14 pages)
8 March 2016Full accounts made up to 31 May 2015 (14 pages)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Timothy Michael Mcnulty as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(11 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(11 pages)
11 March 2015Full accounts made up to 31 May 2014 (15 pages)
11 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 December 2014Satisfaction of charge 069039770001 in full (4 pages)
10 December 2014Satisfaction of charge 069039770001 in full (4 pages)
9 July 2014Appointment of Mr Timothy Michael Mcnulty as a director (2 pages)
9 July 2014Appointment of Mr Timothy Michael Mcnulty as a director (2 pages)
30 May 2014Registration of charge 069039770001 (13 pages)
30 May 2014Registration of charge 069039770001 (13 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(10 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(10 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
6 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
6 May 2014Appointment of Mr John David Sutton as a director (2 pages)
6 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
6 May 2014Termination of appointment of Mildred Mayhew as a director (1 page)
6 May 2014Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page)
6 May 2014Termination of appointment of Mildred Mayhew as a director (1 page)
6 May 2014Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page)
6 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
6 May 2014Appointment of Mr Neil Martin Clayton as a director (2 pages)
6 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
6 May 2014Registered office address changed from 18 Church Street Ashton Under Lyne OL6 6XE on 6 May 2014 (1 page)
6 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
6 May 2014Appointment of Mr Peter John Burton as a secretary (2 pages)
6 May 2014Appointment of Mr William Paul Costantini as a director (2 pages)
6 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
6 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
6 May 2014Appointment of Mr John Gerard Owens as a director (2 pages)
6 May 2014Appointment of Mr Leslie James Marshall as a director (2 pages)
6 May 2014Appointment of Mr John David Sutton as a director (2 pages)
6 May 2014Appointment of Mr William Frederick Goldstein as a director (2 pages)
6 May 2014Appointment of Mr Toby James Humphreys as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2009Incorporation (6 pages)
13 May 2009Incorporation (6 pages)