Company NameKERR & Company (Actuaries & Consultants) Limited
Company StatusDissolved
Company Number03155437
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameStaterapid Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NamePaul Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2008)
RoleEmployee Benefits Consultant
Correspondence AddressRiver Pinn Cottage
8 Cannon Lane
Pinner
Middlesex
HA5 1HL
Director NamePeter Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2008)
RoleActuary
Correspondence AddressSouth House
Hall Hill
Broadham Green
Surrey
RH8 9PA
Director NameIan William Hamilton Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration12 years, 5 months (closed 13 August 2008)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressPine Tree Cottage
White Rose Lane
Woking
Surrey
GU22 7JY
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed01 October 1996(7 months, 4 weeks after company formation)
Appointment Duration11 years, 10 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressRiver Pinn Cottage
8 Cannon Lane
Pinner
Middlesex
HA5 1HL
Director NameJohn Anthony Plinston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration1 month (resigned 21 March 1996)
RoleChartered Accountant
Correspondence Address7 Homefield Road
Warlingham
Surrey
CR6 9HU
Secretary NameCarol Jane Butt
NationalityBritish
StatusResigned
Appointed19 February 1996(2 weeks after company formation)
Appointment Duration1 month (resigned 20 March 1996)
RoleCompany Director
Correspondence Address23 Edward Close
St Albans
Hertfordshire
AL1 5EN
Director NameMr Melvin Nightingale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 30 September 1996)
RolePension Consultant
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameMr Rhidian David Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressTybee
Forty Green Road
Beaconsfiled
Buckinghamshire
HP9 1XS
Secretary NameMr Melvin Nightingale
NationalityBritish
StatusResigned
Appointed01 March 1996(3 weeks, 4 days after company formation)
Appointment Duration7 months (resigned 30 September 1996)
RolePension Consultant
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPegasus House
37-43 Sackville Street
London
W1S 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 April 2006Return made up to 05/02/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
21 February 2005Return made up to 05/02/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 March 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
6 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(7 pages)
23 July 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
16 June 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Ad 01/03/96--------- £ si 98@1 (2 pages)
4 March 1998Return made up to 05/02/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
15 December 1997New secretary appointed (2 pages)
15 April 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 April 1996Accounting reference date notified as 30/04 (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New secretary appointed;new director appointed (2 pages)
2 April 1996New director appointed (3 pages)
29 March 1996Memorandum and Articles of Association (8 pages)
22 March 1996Company name changed staterapid LIMITED\certificate issued on 25/03/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Nc inc already adjusted 19/02/96 (1 page)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996New secretary appointed (2 pages)
5 February 1996Incorporation (9 pages)