PTC ACTUARIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

PTC ACTUARIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02478588

Incorporation date

07/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Pixham End, Dorking, Surrey RH4 1QACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2012
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Application to strike the company off the register
dot icon23/07/2012
Register(s) moved to registered inspection location
dot icon22/07/2012
Register inspection address has been changed
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/05/2012
Appointment of Mr. Michael Alastair Couzens as a director on 2012-04-27
dot icon14/05/2012
Appointment of Mr Paul Hooper as a director on 2012-04-27
dot icon14/05/2012
Termination of appointment of Evelyn Brigid Bourke as a director on 2012-04-27
dot icon13/05/2012
Termination of appointment of Diana Monger as a secretary on 2012-04-27
dot icon07/05/2012
Termination of appointment of Diana Monger as a director on 2012-04-27
dot icon02/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary on 2012-04-27
dot icon13/12/2011
Director's details changed for Diana Monger on 2011-10-16
dot icon13/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/01/2010
Termination of appointment of a secretary
dot icon10/01/2010
Termination of appointment of a director
dot icon10/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon10/01/2010
Appointment of Ms Evelyn Brigid Bourke as a director
dot icon21/06/2009
Return made up to 14/06/09; full list of members
dot icon11/05/2009
Accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon27/05/2008
Accounts made up to 2007-12-31
dot icon06/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon24/10/2007
Accounts made up to 2007-05-31
dot icon05/08/2007
Return made up to 14/06/07; full list of members
dot icon05/08/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
New director appointed
dot icon02/04/2007
Full accounts made up to 2006-05-31
dot icon27/06/2006
Return made up to 14/06/06; full list of members
dot icon03/02/2006
Accounts made up to 2005-05-31
dot icon18/07/2005
Return made up to 14/06/05; full list of members
dot icon06/10/2004
Full accounts made up to 2004-05-31
dot icon06/07/2004
Return made up to 14/06/04; full list of members
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon30/03/2004
Full accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 14/06/03; full list of members
dot icon24/03/2003
Full accounts made up to 2002-05-31
dot icon06/02/2003
Auditor's resignation
dot icon23/12/2002
Secretary resigned
dot icon22/12/2002
New secretary appointed
dot icon12/08/2002
Return made up to 14/06/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon01/07/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon25/03/2002
New director appointed
dot icon04/02/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New secretary appointed
dot icon16/12/2001
Declaration of satisfaction of mortgage/charge
dot icon06/12/2001
Registered office changed on 07/12/01 from: independence house holly bank road edgerton huddersfield HD3 3HN
dot icon06/12/2001
Secretary resigned
dot icon03/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Return made up to 14/06/01; full list of members
dot icon13/05/2001
New secretary appointed
dot icon13/05/2001
Secretary resigned
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Secretary resigned
dot icon05/08/1999
New secretary appointed
dot icon06/07/1999
Return made up to 14/06/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon07/10/1998
Memorandum and Articles of Association
dot icon15/09/1998
Certificate of change of name
dot icon25/06/1998
Return made up to 14/06/98; full list of members
dot icon12/05/1998
Director resigned
dot icon11/01/1998
Full accounts made up to 1997-03-31
dot icon29/06/1997
Return made up to 14/06/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon10/07/1996
Return made up to 14/06/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon07/01/1996
Director's particulars changed
dot icon20/07/1995
Director resigned
dot icon27/06/1995
Return made up to 14/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Auditor's resignation
dot icon27/11/1994
Auditor's resignation
dot icon27/11/1994
Full accounts made up to 1994-03-31
dot icon11/07/1994
Director resigned
dot icon27/06/1994
Return made up to 14/06/94; full list of members
dot icon20/04/1994
New secretary appointed;new director appointed
dot icon02/10/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
New secretary appointed
dot icon23/08/1993
Secretary resigned
dot icon07/07/1993
Return made up to 14/06/93; no change of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon02/08/1992
New director appointed
dot icon21/06/1992
Return made up to 14/06/92; no change of members
dot icon19/05/1992
Director resigned
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon24/06/1991
Return made up to 14/06/91; full list of members
dot icon13/01/1991
Registered office changed on 14/01/91 from: claremont chambers 7 claremont hill shrewsbury SY1 1RD
dot icon04/09/1990
Resolutions
dot icon04/09/1990
New director appointed
dot icon04/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Registered office changed on 20/06/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/06/1990
Certificate of change of name
dot icon07/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Paul
Director
26/04/2012 - Present
87
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2012 - Present
110
Budge, Kevin John
Director
25/03/2002 - 30/05/2002
107
Couzens, Michael Alastair
Director
26/04/2012 - Present
113
Ham, Richard Laurence
Director
30/10/2001 - 30/05/2002
82

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PTC ACTUARIAL SERVICES LIMITED

PTC ACTUARIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/03/1990 with the registered office located at Pixham End, Dorking, Surrey RH4 1QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PTC ACTUARIAL SERVICES LIMITED?

toggle

PTC ACTUARIAL SERVICES LIMITED is currently Dissolved. It was registered on 07/03/1990 and dissolved on 07/01/2013.

Where is PTC ACTUARIAL SERVICES LIMITED located?

toggle

PTC ACTUARIAL SERVICES LIMITED is registered at Pixham End, Dorking, Surrey RH4 1QA.

What does PTC ACTUARIAL SERVICES LIMITED do?

toggle

PTC ACTUARIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PTC ACTUARIAL SERVICES LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.