Company NameP C. Risk Management Ltd
Company StatusDissolved
Company Number06766549
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamePeniche Three Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Grant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 24 April 2012)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Turnfield Road
Cheadle
Stockport
Cheshire
SK8 1JQ
Secretary NameMrs Ann Margaret Grant
StatusClosed
Appointed22 September 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address12 Turnfield Road
Cheadle
Stockport
Cheshire
SK8 1JQ
Director NameMr Steven Robert Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HE
Secretary NameMiss Kimberley Livsey
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA

Location

Registered Address12 Turnfield Road
Cheadle
Stockport
Cheshire
SK8 1JQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Memorandum and Articles of Association (8 pages)
10 January 2011Memorandum and Articles of Association (9 pages)
10 January 2011Memorandum and Articles of Association (9 pages)
10 January 2011Memorandum and Articles of Association (8 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(3 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(3 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2
(3 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
20 October 2010Company name changed peniche three LTD\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
2 October 2010Change of name notice (2 pages)
2 October 2010Change of name notice (2 pages)
22 September 2010Termination of appointment of Steven Marsh as a director (1 page)
22 September 2010Appointment of Mrs Ann Margaret Grant as a secretary (1 page)
22 September 2010Termination of appointment of Kimberley Livsey as a secretary (1 page)
22 September 2010Appointment of Mr Colin Grant as a director (2 pages)
22 September 2010Termination of appointment of Steven Marsh as a director (1 page)
22 September 2010Registered office address changed from 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE England on 22 September 2010 (1 page)
22 September 2010Appointment of Mr Colin Grant as a director (2 pages)
22 September 2010Termination of appointment of Kimberley Livsey as a secretary (1 page)
22 September 2010Appointment of Mrs Ann Margaret Grant as a secretary (1 page)
22 September 2010Registered office address changed from 156 Chester Road Hazel Grove Stockport Cheshire SK7 6HE England on 22 September 2010 (1 page)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 15 December 2009 (1 page)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 15 December 2009 (1 page)
5 December 2008Incorporation (9 pages)
5 December 2008Incorporation (9 pages)