Company NameFMM Special Risks Limited
DirectorsStuart Alan Roper Mead and David Rowley Rose
Company StatusDissolved
Company Number02449425
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 4 months ago)

Business Activity

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

Directors

Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 1996(6 years, 2 months after company formation)
Appointment Duration28 years, 2 months
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Colin Peter Tourick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 1992)
RoleChartered Accountnat
Country of ResidenceEngland
Correspondence Address47 Park Crescent
Elstree
Hertfordshire
WD6 3PT
Director NameMr Roy Kemp
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Julian Road
Chelsfield Park
Orpington
Kent
BR6 6HU
Director NameDavid Vincent Ford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Campden Close
Uppingham
Leicestershire
LE15 9TE
Secretary NameMs Barbara Ann Capstick
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 Huntingdon Road
Brampton
Huntingdon
Cambridgeshire
PE18 8PD
Secretary NameMr John Christian Tillyard
NationalityBritish
StatusResigned
Appointed03 August 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1993)
RoleDirector Of Finance
Correspondence Address4 Manor Drive
St Albans
Hertfordshire
AL2 3DH
Secretary NameDaniel Borgo-Caratti
NationalityAustralian
StatusResigned
Appointed29 October 1993(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 1994)
RoleCompany Director
Correspondence Address36 Hollybush Way
Linton
Cambridge
CB1 6XH
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1998)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Director NameKirsteen Jane Tillyard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 1995)
RoleCompany Director
Correspondence Address24 Sandringham Court King & Queen Wharf
Rotherhithe
London
SE16 1ST
Secretary NameDavid Lowe
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address3 Sharp Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UN
Director NameMalcolm David Ruffell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1999)
RoleChartered Accountant
Correspondence Address94 Gravel Hill
Croydon
CR0 5BE
Director NameKenneth Alan Morcombe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 1999)
RoleSpecial Projects Executive
Correspondence Address30 Crest Road
South Croydon
Surrey
CR2 7JQ
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1999(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 2001)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2003)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2003)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2004Dissolved (1 page)
29 March 2004Registered office changed on 29/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds west yorkshire LS1 2SN (1 page)
18 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2003Registered office changed on 11/06/03 from: st.helen's 1 undershaft london EC3P 3DQ (1 page)
4 June 2003Declaration of solvency (3 pages)
4 June 2003Appointment of a voluntary liquidator (1 page)
4 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003Director resigned (1 page)
3 May 2003Return made up to 03/04/03; full list of members (5 pages)
19 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
10 April 2002Return made up to 03/04/02; full list of members (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 May 2001Return made up to 03/04/01; full list of members (2 pages)
10 April 2001New director appointed (4 pages)
10 April 2001New director appointed (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 April 2000Return made up to 03/04/00; full list of members (5 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 June 1999New director appointed (4 pages)
14 June 1999New director appointed (3 pages)
2 June 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
20 April 1999Return made up to 03/04/99; full list of members (6 pages)
31 December 1998Secretary's particulars changed (1 page)
22 October 1998New director appointed (2 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 August 1998Director resigned (1 page)
21 April 1998Return made up to 03/04/98; full list of members (7 pages)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 May 1997Return made up to 03/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
6 May 1996Return made up to 03/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (2 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 April 1995Return made up to 03/04/95; full list of members (6 pages)
21 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Full accounts made up to 31 December 1994 (11 pages)