Wilmslow
Cheshire
SK9 4AF
Director Name | Mrs Sheila Catherine Minty |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1994(2 years after company formation) |
Appointment Duration | 23 years, 2 months (closed 25 November 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Cliff Side Wilmslow Cheshire SK9 4AF |
Director Name | Mr Dominic Minty |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ |
Director Name | Mr Alan Michael Minty |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Scientific Consultant |
Country of Residence | England |
Correspondence Address | 1 Cliff Side Wilmslow Cheshire SK9 4AF |
Director Name | Mr Damian Alan Minty |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2004) |
Role | Principal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 249 Marsland Road Manchester M33 7UJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.riskbalancesheet.co.uk |
---|
Registered Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
153.3k at £1 | Dominic Minty 75.00% Ordinary |
---|---|
30.7k at £1 | Sheila C. Minty 15.00% Ordinary |
20.4k at £1 | Alan M. Minty 10.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2017 | Final Gazette dissolved following liquidation (1 page) |
25 August 2017 | Completion of winding up (1 page) |
25 August 2017 | Completion of winding up (1 page) |
13 June 2016 | Order of court to wind up (2 pages) |
13 June 2016 | Order of court to wind up (2 pages) |
11 June 2016 | Order of court - restore and wind up (1 page) |
11 June 2016 | Order of court - restore and wind up (1 page) |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Company name changed risk management research institute (rmri) LTD\certificate issued on 21/12/11
|
21 December 2011 | Company name changed risk management research institute (rmri) LTD\certificate issued on 21/12/11
|
24 August 2011 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 April 2011 | Registered office address changed from 4Th Floor 44 Peter Street Manchester M2 5GP on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 4Th Floor 44 Peter Street Manchester M2 5GP on 18 April 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages) |
13 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages) |
13 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Dominic Minty on 1 March 2010 (2 pages) |
13 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (8 pages) |
8 December 2008 | Return made up to 04/09/08; full list of members (9 pages) |
8 December 2008 | Return made up to 04/09/08; full list of members (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
23 November 2007 | Return made up to 04/09/07; full list of members (6 pages) |
23 November 2007 | Return made up to 04/09/07; full list of members (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 04/09/06; full list of members (5 pages) |
19 June 2007 | Return made up to 04/09/06; full list of members (5 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: technology house lissadel street salford greater manchester M6 6AP (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: technology house lissadel street salford greater manchester M6 6AP (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
10 July 2006 | Return made up to 04/09/05; full list of members (5 pages) |
10 July 2006 | Return made up to 04/09/05; full list of members (5 pages) |
18 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
21 September 2005 | £ nc 100498/1000000 10/10/03 (1 page) |
21 September 2005 | £ nc 100498/1000000 10/10/03 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 3RD floor 274 deansgate manchester lancashire M3 4JB (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 3RD floor 274 deansgate manchester lancashire M3 4JB (1 page) |
7 March 2005 | Return made up to 04/09/04; full list of members (12 pages) |
7 March 2005 | Return made up to 04/09/04; full list of members (12 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | Director's particulars changed (2 pages) |
3 June 2004 | Director's particulars changed (2 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 March 2004 | Return made up to 04/09/03; full list of members (8 pages) |
3 March 2004 | Return made up to 04/09/03; full list of members (8 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 January 2003 | Return made up to 04/09/02; full list of members (16 pages) |
26 January 2003 | Return made up to 04/09/02; full list of members (16 pages) |
15 March 2002 | Return made up to 04/09/01; change of members (7 pages) |
15 March 2002 | Return made up to 04/09/01; change of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 04/09/00; full list of members (12 pages) |
9 August 2001 | Return made up to 04/09/00; full list of members (12 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 8 daylesford road cheadle cheshire SK8 1LF (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 8 daylesford road cheadle cheshire SK8 1LF (1 page) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (7 pages) |
9 September 1999 | Return made up to 04/09/99; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | Return made up to 04/09/98; full list of members (8 pages) |
5 October 1998 | Return made up to 04/09/98; full list of members (8 pages) |
18 June 1998 | £ nc 500/100498 01/03/98 (1 page) |
18 June 1998 | £ nc 500/100498 01/03/98 (1 page) |
18 June 1998 | Memorandum and Articles of Association (7 pages) |
18 June 1998 | Memorandum and Articles of Association (7 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
19 November 1997 | Registered office changed on 19/11/97 from: 48 princess street manchester M1 6HR (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 48 princess street manchester M1 6HR (1 page) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 August 1997 | Ad 18/06/97--------- £ si 1@1=1 £ ic 82/83 (2 pages) |
5 August 1997 | Ad 18/06/97--------- £ si 1@1=1 £ ic 82/83 (2 pages) |
5 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
5 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 80/81 (2 pages) |
5 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
5 August 1997 | Ad 14/07/97--------- £ si 1@1=1 £ ic 81/82 (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: 48 princess street manchester M1 6HR (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Registered office changed on 29/07/97 from: 48 princess street manchester M1 6HR (1 page) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
10 July 1997 | Company name changed aptechnologies LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed aptechnologies LIMITED\certificate issued on 11/07/97 (2 pages) |
28 June 1997 | £ nc 100/500 13/06/97 (1 page) |
28 June 1997 | Resolutions
|
28 June 1997 | Ad 02/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Ad 02/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
28 June 1997 | Ad 01/03/97--------- £ si 71@1=71 £ ic 9/80 (2 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
28 June 1997 | £ nc 100/500 13/06/97 (1 page) |
28 June 1997 | Resolutions
|
28 June 1997 | Ad 01/03/97--------- £ si 71@1=71 £ ic 9/80 (2 pages) |
28 June 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
20 March 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
13 February 1997 | £ nc 2/100 19/12/96 (1 page) |
13 February 1997 | £ nc 2/100 19/12/96 (1 page) |
12 December 1996 | Return made up to 04/09/96; full list of members (6 pages) |
12 December 1996 | Return made up to 04/09/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 August 1995 | Return made up to 04/09/95; no change of members (6 pages) |
30 August 1995 | Return made up to 04/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 September 1992 | Incorporation (14 pages) |
4 September 1992 | Incorporation (14 pages) |