Company NameEBC Actuarial Services Limited
Company StatusDissolved
Company Number02341583
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 2 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)
Previous NameBrockenhill Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Lynne Carol Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 27 April 2010)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressVine Cottage
Beacon Hill Road, Ewshot
Farnham
Surrey
GU10 5BZ
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Hall
Felcourt Road Baldwins Hill
East Grinstead
West Sussex
RH19 2JR
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed03 November 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Michael Robert Burrow
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 August 1991)
RoleActuary
Correspondence Address63 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameMr David Frederick Spargo
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 1998)
RoleActuary
Correspondence Address38 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7QT
Director NameJohn Sidney Wait
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 November 2008)
RolePensions Consultant
Correspondence AddressChantry Edge
Pilgrims Way
Guildford
Surrey
GU4 8AD
Secretary NameRonald George Davis
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address15 Morrell Avenue
Horsham
West Sussex
RH12 4DD
Director NameMr Paul Robert Barnes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 1996)
RoleActuary
Country of ResidenceEngland
Correspondence AddressHeather Cottage
Heather Close
Horsell
Surrey
GU21 4JR
Secretary NameMr Geoffrey David Foulger
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address13 Sunbury Avenue
London
SW14 8RA
Director NameMr Stephen David Jacobson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 1998)
RoleActuary
Country of ResidenceEngland
Correspondence Address28 Hazel Gardens
Edgware
Middlesex
HA8 8PB
Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2009Application to strike the company off the register (3 pages)
24 December 2009Application to strike the company off the register (3 pages)
7 August 2009Return made up to 31/07/09; full list of members (5 pages)
7 August 2009Return made up to 31/07/09; full list of members (5 pages)
24 June 2009Director's Change of Particulars / peter gray / 18/06/2009 / HouseName/Number was: , now: the cobbles; Street was: one hundred whitechapel, now: nursery road; Area was: whitechapel road, now: ; Post Town was: london, now: walton on the hill; Region was: , now: surrey; Post Code was: E1 1JG, now: KT20 7TZ (1 page)
24 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
13 May 2009Accounts made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
12 November 2008Director appointed philip john anderson (4 pages)
12 November 2008Director appointed philip john anderson (4 pages)
10 November 2008Director appointed peter gray (2 pages)
10 November 2008Director appointed peter gray (2 pages)
6 November 2008Appointment terminated secretary geoffrey foulger (1 page)
6 November 2008Appointment Terminated Director john wait (1 page)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
6 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
6 November 2008Appointment terminated director john wait (1 page)
6 November 2008Appointment Terminated Secretary geoffrey foulger (1 page)
6 November 2008Secretary appointed jeremy peter small (2 pages)
6 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 November 2008Secretary appointed jeremy peter small (2 pages)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 July 2008Accounts made up to 30 April 2008 (3 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
15 January 2008Accounts made up to 30 April 2007 (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 December 2006Accounts made up to 30 April 2006 (3 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 November 2005Accounts made up to 30 April 2005 (3 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Registered office changed on 08/08/05 from: clarendon house 147 london road kingston upon thames surrey KT2 6TL (1 page)
8 August 2005Registered office changed on 08/08/05 from: clarendon house 147 london road kingston upon thames surrey KT2 6TL (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
26 January 2005Accounts made up to 30 April 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
19 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 January 2004Accounts made up to 30 April 2003 (2 pages)
12 August 2003Return made up to 31/07/03; full list of members (7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Accounts made up to 30 April 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Accounts made up to 30 April 2001 (3 pages)
6 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 August 2000Accounts made up to 30 April 2000 (3 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
8 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 June 1999Accounts made up to 30 April 1999 (3 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
7 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
18 June 1998Accounts made up to 30 April 1998 (3 pages)
18 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
13 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
14 July 1997Accounts made up to 30 April 1997 (3 pages)
8 August 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 August 1996Accounts made up to 30 April 1996 (2 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
15 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
15 August 1995Return made up to 31/07/95; no change of members (4 pages)
15 August 1995Accounts made up to 30 April 1995 (1 page)
15 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/08/92
(5 pages)
25 August 1992Secretary resigned;new secretary appointed (2 pages)
13 May 1991Director resigned (2 pages)
13 May 1991Director resigned (2 pages)
28 April 1991New director appointed (2 pages)
28 April 1991New director appointed (2 pages)
6 September 1990Return made up to 14/08/90; full list of members (4 pages)
6 September 1990Return made up to 14/08/90; full list of members (4 pages)
15 August 1989Company name changed brockenhill LIMITED\certificate issued on 16/08/89 (2 pages)
15 August 1989Company name changed brockenhill LIMITED\certificate issued on 16/08/89 (2 pages)
12 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 January 1989Incorporation (34 pages)
31 January 1989Incorporation (34 pages)