Company NameAON (Hydrocarbon Risk Consultants) Limited
Company StatusDissolved
Company Number00217335
CategoryPrivate Limited Company
Incorporation Date5 November 1926(97 years, 6 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)
Previous NameHydrocarbon Risk Consultants Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(78 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2008)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed05 May 2005(78 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 October 2003(77 years after company formation)
Appointment Duration4 years, 9 months (closed 10 August 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Paul Cotterill
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(64 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence Address4 Banckside
Hartley
Longfield
Kent
DA3 7RD
Director NameMr Roger Eric Salter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(64 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Cottage 8 Ringmore Drive
Merrow Park
Guildford
Surrey
GU4 7DQ
Director NameJohn Charles Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(64 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleChartered Engineer
Correspondence Address14 Grant Gardens
Harpenden
Hertfordshire
AL5 4QD
Director NameJohn Temple Gore
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(64 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
RoleInsurance Broker
Correspondence Address55 Flood Street
London
SW3 5SU
Secretary NameRichard John Allam
NationalityBritish
StatusResigned
Appointed27 July 1991(64 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed10 June 1994(67 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 1999)
RoleCompany Director
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameDavid Michael Bassett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1999)
RoleInsurance Btoker
Correspondence Address9 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameRichard John Allam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(70 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(70 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 1997)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameJohn Howard Binks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(72 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Bird In Hand Street
Groombridge
Kent
TN3 9QJ
Director NameMr Tim Fillingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(72 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameMr Gordon John Martin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(72 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 May 2005)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Colebrooke Avenue
London
W13 8JZ
Director NameMichael Julian White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(72 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 2004)
RoleInsurance Broker
Correspondence Address107 Fordwich Rise
Hertford
SG14 2DF
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed05 January 1999(72 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
1 October 2007Appointment of a voluntary liquidator (1 page)
28 September 2007Registered office changed on 28/09/07 from: 8 devonshire square london EC2M 4PL (1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2007Return made up to 15/08/07; full list of members (5 pages)
4 October 2006Return made up to 15/08/06; full list of members (5 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2005Return made up to 15/08/05; full list of members (5 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2005New director appointed (7 pages)
30 June 2005New director appointed (10 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 September 2004Return made up to 15/08/04; full list of members (6 pages)
9 August 2004Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003New secretary appointed (2 pages)
6 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Return made up to 15/08/03; full list of members (6 pages)
7 May 2003Secretary's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 August 2001Return made up to 17/07/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 August 2000Return made up to 17/07/00; full list of members (7 pages)
10 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 17/07/99; full list of members (7 pages)
16 August 1999Location of register of members (1 page)
10 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 30 September 1997 (6 pages)
2 February 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
19 November 1998Director resigned (1 page)
12 November 1998Return made up to 17/07/98; full list of members (7 pages)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 August 1997Return made up to 17/07/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
8 August 1996Return made up to 17/07/96; full list of members (6 pages)
8 August 1996Director resigned (1 page)
18 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
18 February 1996Director resigned (2 pages)
19 September 1995Return made up to 17/07/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
6 January 1994Full accounts made up to 30 September 1993 (6 pages)
19 April 1985Company name changed\certificate issued on 19/04/85 (2 pages)
12 December 1972Company name changed\certificate issued on 12/12/72 (2 pages)
5 November 1926Incorporation (20 pages)