Robson Actuarial Consulting Limited

General information

Name:

Robson Actuarial Consulting Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07660098

Incorporation date: 2011-06-07

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07660098 thirteen years ago, Robson Actuarial Consulting Limited had been a private limited company until Tuesday 27th December 2022 - the time it was officially closed. The latest mailing address was Leonard Curtis House Elms Square Bury New Road, Whitefield Greater Manchester. The firm was known under the name Robson Acturial Consulting up till Tuesday 5th July 2011 when the name was changed.

This company was controlled by 1 director: Stuart R., who was arranged to perform management duties thirteen years ago.

Stuart R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Robson Actuarial Consulting Limited 2011-07-05
  • Robson Acturial Consulting Limited 2011-06-07

Financial data based on annual reports

Company staff

Stuart R.

Role: Director

Appointed: 07 June 2011

Latest update: 31 January 2023

People with significant control

Stuart R.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Agata R.
Notified on 30 June 2018
Ceased on 30 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts 1 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 September 2015
Annual Accounts 15 July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
11
Company Age

Closest Companies - by postcode