ROADRISK HEALTHCHECK LTD
Overview
| Company Name | ROADRISK HEALTHCHECK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05591977 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROADRISK HEALTHCHECK LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ROADRISK HEALTHCHECK LTD located?
| Registered Office Address | 31 Dashwood Avenue HP12 3DZ High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROADRISK HEALTHCHECK LTD?
| Company Name | From | Until |
|---|---|---|
| REALTIME RISK ASSESSMENT LIMITED | Oct 13, 2005 | Oct 13, 2005 |
What are the latest accounts for ROADRISK HEALTHCHECK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ROADRISK HEALTHCHECK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of John David Cullum as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Robert Mckenzie as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Faithfull as a director on Nov 23, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sheila Jane Bryant as a secretary on Jun 29, 2016 | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom* on Nov 15, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Ian Robert Mckenzie on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Certificate of change of name Company name changed realtime risk assessment LIMITED\certificate issued on 10/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Ian Robert Mckenzie as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 12 Lotmead Business Park Wanborough Swindon SN4 0UY United Kingdom* on Jul 16, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ROADRISK HEALTHCHECK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Jeremy Michael | Director | 5 Willow Avenue Booker HP12 4QU High Wycombe Buckinghamshire | England | British | 76553270002 | |||||
| JACOBS, Richard Leonard | Director | 18 Little Orchard Uphill BS23 4SU Weston Super Mare Avon | United Kingdom | British | 1707480001 | |||||
| BRYANT, Sheila Jane | Secretary | 4 Jenner Close Wanborough SN4 0FA Swindon Wiltshire | British | 76610340002 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| CULLUM, John David | Director | Bathwick Hill House Bathwick Hill BA2 6HA Bath Avon | England | British | 61001460002 | |||||
| FAITHFULL, David | Director | 623 Kenilworth Road Balsall Common CV7 7DX Coventry West Midlands | England | British | 121184790001 | |||||
| MCKENZIE, Ian Robert, Mr. | Director | 1 Portland Place BA1 2RU Bath Flat 4 United Kingdom | United Kingdom | British | 121184700007 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of ROADRISK HEALTHCHECK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jeremy Michael Hay | Apr 06, 2016 | Willow Avenue HP12 4QU High Wycombe 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0