Company NameRisk Reporting Limited
Company StatusDissolved
Company Number03311981
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameSigma Risk Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael William Brant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Healey Green Lane
Houses Hill
Huddersfield
West Yorkshire
HD5 0PB
Secretary NameSally Louise Piggott
NationalityBritish
StatusClosed
Appointed14 January 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 08 March 2005)
RoleChartered Accountant
Correspondence Address3 Warehouse Hill
Marsden
West Yorkshire
HD7 6AB
Director NameMr Alan John Wilcock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 08 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Wheatley Grove
Ilkley
West Yorkshire
LS29 8RY
Director NameJohn David Clamp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Close
Darrington
Pontefract
West Yorkshire
WF8 3AF
Secretary NameMr Michael William Brant
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Healey Green Lane
Houses Hill
Huddersfield
West Yorkshire
HD5 0PB
Director NameAndrew Patrick Cauldwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressGreenhill Farm Greenhill Road
Farnham
Surrey
GU9 8JP
Director NameMr Nicholas Alan Kent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressRoecliffe 11 Saint Mongahs Court
Copgrove
North Yorkshire
HG3 3TY
Director NameChristian Thygesen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed18 May 1999(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 September 1999)
RoleConsultant
Correspondence Address10a Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameConstant Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed06 October 1999(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2000)
RolePresident Of Barra Internation
Correspondence Address29 Broadwalk Court
79 Palace Gardens Terrace
London
W8 4EF
Director NameMr Emile Victor Farhi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2003)
RoleMarketing
Country of ResidenceEngland
Correspondence Address38 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameKamal Duggirala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2003(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2003)
RoleCEO
Correspondence Address400 Kentucky Avenue
Berkeley
California 94707
94707
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Albion Street
Leeds
West Yorkshire
LS1 5ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£542,884
Net Worth£57,561
Cash£149,258
Current Liabilities£247,264

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
1 July 2004Application for striking-off (1 page)
18 February 2004Return made up to 03/02/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 March 2003 (13 pages)
26 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
12 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
18 October 2002Director resigned (1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Auditor's resignation (1 page)
14 July 2002Auditor's resignation (1 page)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 July 2001Full accounts made up to 31 March 2001 (14 pages)
6 July 2001Secretary's particulars changed (1 page)
27 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
26 September 2000New director appointed (2 pages)
18 August 2000Full accounts made up to 31 March 2000 (14 pages)
25 February 2000Return made up to 03/02/00; no change of members (7 pages)
21 October 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 March 1999 (15 pages)
14 October 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
16 February 1999Return made up to 03/02/99; no change of members (5 pages)
28 July 1998Full accounts made up to 31 March 1998 (16 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 03/02/98; full list of members (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 January 1998Director resigned (1 page)
27 October 1997Company name changed sigma risk LIMITED\certificate issued on 28/10/97 (2 pages)
8 October 1997Ad 10/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 1997Company name changed tranquil blend LIMITED\certificate issued on 13/02/97 (2 pages)
3 February 1997Incorporation (15 pages)