Company NamePrivate Dental Plan (Insurance Services) Limited
Company StatusDissolved
Company Number02437923
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameStatcheck Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Richard Mumford
NationalityBritish
StatusClosed
Appointed31 October 1991(2 years after company formation)
Appointment Duration19 years, 2 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Cranham Gardens
Upminster
Essex
RM14 1JT
Director NameMr John Stewart Arthur
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 years after company formation)
Appointment Duration16 years, 2 months (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL
Director NameRobert Victor Newnham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 1993)
RoleInsurance Consultant
Correspondence Address4 Morley Court
78 The Avenue
Beckenham
Kent
BR3 5EY
Director NameMr John Stewart Arthur
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 years, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 29 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address192 Turney Road
London
SE21 7JL

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
8 September 2010Registered office address changed from Ibex House Minories London EC3N 1DY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Ibex House Minories London EC3N 1DY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Ibex House Minories London EC3N 1DY on 8 September 2010 (1 page)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2
(4 pages)
12 November 2009Director's details changed for Mr John Stewart Arthur on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr John Stewart Arthur on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr John Stewart Arthur on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2
(4 pages)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 November 2008Return made up to 31/10/08; full list of members (3 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Location of register of members (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts made up to 31 March 2006 (5 pages)
25 January 2007Return made up to 31/10/06; full list of members (2 pages)
25 January 2007Return made up to 31/10/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 January 2006Accounts made up to 31 March 2005 (5 pages)
8 December 2005Return made up to 31/10/05; full list of members (2 pages)
8 December 2005Return made up to 31/10/05; full list of members (2 pages)
11 January 2005Accounts made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
28 January 2004Accounts made up to 31 March 2003 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 February 2003Accounts made up to 31 March 2002 (5 pages)
3 December 2002Return made up to 31/10/02; full list of members (6 pages)
3 December 2002Return made up to 31/10/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 October 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2001Return made up to 31/10/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Return made up to 31/10/00; full list of members (6 pages)
23 January 2001Return made up to 31/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
1 December 1999Return made up to 31/10/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 December 1998Return made up to 31/10/98; no change of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
10 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 1997Return made up to 31/10/97; full list of members (7 pages)
3 February 1997Accounts made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
13 December 1996Return made up to 31/10/96; no change of members (4 pages)
13 December 1996Return made up to 31/10/96; no change of members (4 pages)
8 February 1996Accounts made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
15 December 1993Director resigned;new director appointed (2 pages)
15 December 1993Director resigned;new director appointed (2 pages)
19 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1989Memorandum and Articles of Association (7 pages)
13 December 1989Memorandum and Articles of Association (7 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
31 October 1989Incorporation (8 pages)
31 October 1989Incorporation (8 pages)