ACT 2013 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACT 2013 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01445322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACT 2013 LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is ACT 2013 LIMITED located?

    Registered Office Address
    69 Leadenhall Street
    EC3A 2BG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACT 2013 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF CORPORATE TREASURERS(THE)Dec 31, 1980Dec 31, 1980
    ASSOCIATION OF CORPORATE TREASURERS LIMITED (THE)Aug 23, 1979Aug 23, 1979

    What are the latest accounts for ACT 2013 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ACT 2013 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Fiona Mary Crisp as a director on Apr 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG England to 69 Leadenhall Street London EC3A 2BG on Oct 26, 2017

    1 pagesAD01

    Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on Oct 26, 2017

    1 pagesAD01

    Termination of appointment of Yann Francis Charles Umbricht as a director on Aug 10, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    4 pagesCS01

    Termination of appointment of Colin James Tyler as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Alison Janet Stevens as a director on May 17, 2016

    1 pagesTM01

    Termination of appointment of Martyn Douglas Smith as a director on May 17, 2016

    1 pagesTM01

    Termination of appointment of Charles Frederick Barlow as a director on May 17, 2016

    1 pagesTM01

    Director's details changed for Mr Martyn Douglas Smith on Apr 07, 2016

    2 pagesCH01

    Director's details changed for Mr Peter Richard Goshawk on Apr 07, 2016

    2 pagesCH01

    Director's details changed for Mr Charles Frederick Barlow on Apr 07, 2016

    2 pagesCH01

    Secretary's details changed for Maria Christina Robinson on Apr 07, 2016

    1 pagesCH03

    Annual return made up to Feb 26, 2016 no member list

    8 pagesAR01

    Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on Nov 03, 2015

    1 pagesAD01

    Termination of appointment of Jonathan Thomas Charles Slade as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Lesley Ann Flowerdew as a director on Apr 30, 2015

    1 pagesTM01

    Who are the officers of ACT 2013 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Maria Christina
    Leadenhall Street
    EC3A 2BG London
    69
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 2BG London
    69
    United Kingdom
    British39791330001
    GOSHAWK, Peter Richard
    Leadenhall Street
    EC3A 2BG London
    69
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BG London
    69
    United Kingdom
    EnglandBritish151200170002
    PIERPOINT, Gay Margaret
    4 Knifton Court
    EN6 3DA Potters Bar
    Hertfordshire
    Secretary
    4 Knifton Court
    EN6 3DA Potters Bar
    Hertfordshire
    British8268940001
    ADAMS, David Geoffrey
    3 Swinburne Avenue
    CV2 5LH Coventry
    Director
    3 Swinburne Avenue
    CV2 5LH Coventry
    United KingdomBritish44520620004
    ALBUM, Edward Jonathan Corcos
    47 Lyndale Avenue
    NW2 2QB London
    Director
    47 Lyndale Avenue
    NW2 2QB London
    EnglandBritish2961100001
    BACK, Philippa Lucy Foster
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    Director
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    EnglandBritish49788930001
    BACK, Philippa Lucy Foster
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    Director
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    EnglandBritish49788930001
    BACON, Gerard Dominic Andrew
    Crays Pond
    RG8 7QG Reading
    Little Heath
    Berks
    Director
    Crays Pond
    RG8 7QG Reading
    Little Heath
    Berks
    EnglandBritish77467270003
    BARLOW, Charles Frederick
    King William Street
    EC4N 7DZ London
    68
    England
    Director
    King William Street
    EC4N 7DZ London
    68
    England
    United KingdomBritish151336790001
    BATCHELOR, Gwendoline Mary
    26 Crescent Wood Road
    SE26 6RU London
    Director
    26 Crescent Wood Road
    SE26 6RU London
    British34184100001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritish73321760001
    BOND, Graham Derek
    7 Sadler Close
    Adel
    LS16 8NN Leeds
    West Yorkshire
    Director
    7 Sadler Close
    Adel
    LS16 8NN Leeds
    West Yorkshire
    EnglandBritish32617020002
    BRYANT, Michael Keith
    26 Oakey Drive
    RG40 2DT Wokingham
    Berkshire
    Director
    26 Oakey Drive
    RG40 2DT Wokingham
    Berkshire
    British78857250003
    BUNTON, Christopher John
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    Director
    12 The Chowns
    AL5 2BN Harpenden
    Hertfordshire
    United KingdomBritish1321820001
    BURGE, Roger Stanley
    Hardwick Road
    TN11 9LA Hildenborough
    10
    Kent
    Uk
    Director
    Hardwick Road
    TN11 9LA Hildenborough
    10
    Kent
    Uk
    UkBritish104109560001
    BURGESS, Arthur William
    73 Strawberry Vale
    TW1 4SJ Twickenham
    Middlesex
    Director
    73 Strawberry Vale
    TW1 4SJ Twickenham
    Middlesex
    British36471340001
    BURKITT, Francis William Miles
    Merton House
    Grantchester
    CB3 9NQ Cambridge
    Director
    Merton House
    Grantchester
    CB3 9NQ Cambridge
    EnglandBritish124937070001
    CAMERON SMAIL, Barry James
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    Director
    4 Gorse Lane
    Wrecclesham
    GU10 4SD Farnham
    Surrey
    British45139170001
    CARLTON PORTER, Robert William
    47 Goose Street
    Beckington
    BA3 6SS Bath
    Director
    47 Goose Street
    Beckington
    BA3 6SS Bath
    British67566540001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    CLARK, Hugh Victor
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    Director
    Old Giffords Whitehouse Lane
    WV8 1QS Codsall Wood
    Wolverhampton
    United KingdomBritish38294550002
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritish67587540001
    CREED, David Ronald
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    Director
    Locks Mead Malthouse Lane
    Hurstpierpoint
    BN6 9JZ Hassocks
    West Sussex
    British69723350001
    CRISP, Fiona Mary
    Chelmsford Road
    Felsted
    CM6 3LS Great Dunmow
    The Bower
    Essex
    England
    Director
    Chelmsford Road
    Felsted
    CM6 3LS Great Dunmow
    The Bower
    Essex
    England
    EnglandBritish159899580001
    CROMPTON, Stephen Thomas
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    EnglandBritish3706120002
    CROMWELL, David Albert
    Somersall Lane
    Somersall
    S40 3LA Chesterfield
    8
    Director
    Somersall Lane
    Somersall
    S40 3LA Chesterfield
    8
    EnglandBritish130382630001
    CROYDON, Gregory John
    Wheelwrights
    Callow Hill Lane
    B97 5PT Redditch
    Worcestershire
    Director
    Wheelwrights
    Callow Hill Lane
    B97 5PT Redditch
    Worcestershire
    United KingdomBritish95308370001
    DAVIS, Michael Edgar Drew
    Mole End 9 Walmoor Park
    CH3 5UT Chester
    Cheshire
    Director
    Mole End 9 Walmoor Park
    CH3 5UT Chester
    Cheshire
    British5281650001
    DEAN, Malcolm Hugh
    23 Moor View
    Meltham
    HD7 3RT Huddersfield
    Director
    23 Moor View
    Meltham
    HD7 3RT Huddersfield
    British33512750001
    DESMOND, Richard Lewis
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    Director
    20 Hertford Avenue
    East Sheen
    SW14 8EE London
    British8309320001
    DICK, Alan
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    Director
    Burnbank Smithy
    Blackhall Farm
    EH54 9AN Livingston
    British95761580002
    DOUGLAS, James Alexander
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Deloitte Llp
    United Kingdom
    Director
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Deloitte Llp
    United Kingdom
    UkBritish113326500002
    DUKE, Melanie Kathryn
    Church Barn
    Draughton
    NN6 9JQ Northampton
    Director
    Church Barn
    Draughton
    NN6 9JQ Northampton
    EnglandBritish45942050002
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001

    Who are the persons with significant control of ACT 2013 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Association Of Corporate Treasurers
    King William Street
    EC4N 7DZ London
    68
    England
    Apr 06, 2016
    King William Street
    EC4N 7DZ London
    68
    England
    No
    Legal FormCompany Incorporated By Royal Charter
    Country RegisteredUnited Kingdom
    Legal AuthorityRoyal Charter
    Place RegisteredPrivy Council Office
    Registration NumberRc000859
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0