Company NameRisk Triage Limited
Company StatusDissolved
Company Number06459511
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 3 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)
Previous NamesRandall's Trading Limited and Sports Agent UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Oliver Charles Montgomery Randall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Robert Charles Forbes Randall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address33 Bellingham Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Johnathon Riches
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 April 2011)
RoleSports Promotion
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellingham Drive
North Tyne Industrial Estate
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMarlborough Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address130 High Street
Marlborough
Wiltshire
SN8 1LZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesportsagentuk.com
Email address[email protected]
Telephone0191 2705190
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Oliver Charles Montgomery Randall
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,196
Cash£37
Current Liabilities£12,416

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2015Register(s) moved to registered inspection location C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
14 January 2015Register inspection address has been changed to C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,000
(3 pages)
14 January 2015Register(s) moved to registered inspection location C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
14 January 2015Register inspection address has been changed to C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Company name changed sports agent uk LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
14 November 2014Company name changed sports agent uk LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 4,000
(3 pages)
28 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 4,000
(3 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013 (1 page)
8 May 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 4,000
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 4,000
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 4,000
(3 pages)
27 April 2011Termination of appointment of Johnathon Riches as a director (1 page)
27 April 2011Termination of appointment of Johnathon Riches as a director (1 page)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 February 2011Appointment of Mr Johnathon Riches as a director (2 pages)
7 February 2011Appointment of Mr Johnathon Riches as a director (2 pages)
3 December 2010Termination of appointment of Robert Randall as a director (1 page)
3 December 2010Termination of appointment of Robert Randall as a director (1 page)
1 December 2010Appointment of Mr Oliver Charles Montgomery Randall as a director (2 pages)
1 December 2010Appointment of Mr Oliver Charles Montgomery Randall as a director (2 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1
(3 pages)
1 December 2010Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1
(3 pages)
1 December 2010Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ on 1 December 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 October 2010Annual return made up to 21 December 2009 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 21 December 2009 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Mr Robert Charles Forbes Randall on 21 December 2009 (2 pages)
30 September 2010Secretary's details changed for Marlborough Secretaries Limited on 21 December 2009 (2 pages)
30 September 2010Secretary's details changed for Marlborough Secretaries Limited on 21 December 2009 (2 pages)
30 September 2010Director's details changed for Mr Robert Charles Forbes Randall on 21 December 2009 (2 pages)
19 February 2010Termination of appointment of Marlborough Secretaries Limited as a secretary (1 page)
19 February 2010Termination of appointment of Marlborough Secretaries Limited as a secretary (1 page)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Change of name notice (2 pages)
12 November 2009Company name changed randall's trading LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
12 November 2009Company name changed randall's trading LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 December 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
3 December 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 December 2007Incorporation (16 pages)
21 December 2007Incorporation (16 pages)