Company NameAction Risk Limited
Company StatusDissolved
Company Number03952228
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)
Previous NameLeather & Co Business Systems Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(3 days after company formation)
Appointment Duration5 years, 3 months (closed 05 July 2005)
RoleAccountant
Correspondence Address3 St Margarets Garth
Durham
DH1 4DS
Director NameEmma Catharine Glover
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 days after company formation)
Appointment Duration3 years (resigned 11 April 2003)
RoleAccountant
Correspondence AddressSt Margarets Rectory
South Street
Durham
County Durham
DH1 4QP
Director NameGary O'Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 days after company formation)
Appointment Duration1 year (resigned 05 April 2001)
RoleInformation Technology Consult
Correspondence Address18 Lapford Drive
Cramlington
Northumberland
NE23 3GP
Secretary NameEmma Catharine Glover
NationalityBritish
StatusResigned
Appointed24 March 2000(3 days after company formation)
Appointment Duration3 years (resigned 11 April 2003)
RoleAccountant
Correspondence AddressSt Margarets Rectory
South Street
Durham
County Durham
DH1 4QP
Director NameSimon Christopher Ragg
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenthouse 17
55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BJ
Secretary NameSimon Christopher Ragg
NationalityBritish
StatusResigned
Appointed11 April 2003(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenthouse 17
55 Degrees North Pilgrim Street
Newcastle Upon Tyne
NE1 6BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussel House
Mill Road Langley
Moor, Durham
County Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,778
Cash£5,375
Current Liabilities£1,370

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Application for striking-off (1 page)
26 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
23 September 2002New director appointed (2 pages)
19 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Company name changed leather & co business systems co nsultants LTD\certificate issued on 15/06/01 (2 pages)
11 April 2001Director resigned (1 page)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/01
(7 pages)
30 May 2000Company name changed brookmill management LIMITED\certificate issued on 31/05/00 (2 pages)
17 May 2000Nc inc already adjusted 30/03/00 (1 page)
9 May 2000Ad 31/03/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2000Incorporation (17 pages)