Company NameRisc-Com Limited
Company StatusDissolved
Company Number04026788
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment D 150 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Director NameMichael Collins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PY
Secretary NameJoanne Patricia McClarence
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Greystoke Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 1PN
Secretary NameNeil Maxwell
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Correspondence Address143 Biddlestone Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5SP
Director NameRichard Maxwell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2004)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address19 Brunel Street
Gateshead
Tyne And Wear
NE8 4XQ
Secretary NameSteven Maxwell
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 08 September 2008)
RoleCompany Director
Correspondence Address194 Greenhills
Killingworth
Tyne & Wear
NE12 5BD
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB

Location

Registered Address150d Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 4,520
(3 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 4,520
(3 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 4,520
(3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Director's Change of Particulars / neil maxwell / 01/06/2009 / HouseName/Number was: , now: 150D; Street was: 19 brunel street, now: whitehall road; Post Code was: NE8 4XQ, now: NE8 1TP; Country was: , now: england (1 page)
31 July 2009Director's change of particulars / neil maxwell / 01/06/2009 (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from 150D whitehall road gateshead tyne and wear NE8 1TP (1 page)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from 150D whitehall road gateshead tyne and wear NE8 1TP (1 page)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 September 2008Appointment Terminated Secretary steven maxwell (1 page)
11 September 2008Appointment terminated secretary steven maxwell (1 page)
6 August 2008Return made up to 04/07/08; full list of members (3 pages)
6 August 2008Return made up to 04/07/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
26 July 2007Return made up to 04/07/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
24 November 2006Return made up to 04/07/06; full list of members (3 pages)
24 November 2006Return made up to 04/07/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 July 2005Return made up to 04/07/05; full list of members (3 pages)
20 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne tyne and wear NE6 5SP (1 page)
8 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Director resigned (1 page)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
22 July 2004Return made up to 04/07/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
26 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
11 July 2003Return made up to 04/07/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
12 June 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
12 July 2002Registered office changed on 12/07/02 from: 39 heaton road heaton newcastle upon tyne tyne & wear NE6 1SB (1 page)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
12 July 2002Registered office changed on 12/07/02 from: 39 heaton road heaton newcastle upon tyne tyne & wear NE6 1SB (1 page)
12 July 2002Return made up to 04/07/02; full list of members (7 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 February 2002Director resigned (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001Ad 30/07/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
29 August 2001Nc inc already adjusted 27/07/01 (1 page)
29 August 2001Nc inc already adjusted 27/07/01 (1 page)
29 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2001Ad 30/07/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 34 holly avenue jesmond newcastle upon tyne tyne & wear NE2 2PY (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 34 holly avenue jesmond newcastle upon tyne tyne & wear NE2 2PY (1 page)
1 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 August 2001Return made up to 04/07/01; full list of members (6 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 August 2001Return made up to 04/07/01; full list of members (6 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 122 new road side horsforth leeds west yorkshire LS18 4DP (1 page)
31 July 2000New director appointed (2 pages)
4 July 2000Incorporation (11 pages)