Company NameAON Alexander Limited
Company StatusDissolved
Company Number00427897
CategoryPrivate Limited Company
Incorporation Date18 January 1947(77 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameHRGM Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(50 years, 4 months after company formation)
Appointment Duration6 years (closed 03 June 2003)
RoleExecutive Director Finance & A
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(52 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Peter Gordon Braithwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleAccountant
Correspondence Address40 Kingswood Avenue
Shortlands
Bromley
Kent
BR2 0NY
Director NameTerence Alan Bull
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleDirector Of Administration
Correspondence Address79 Rectory Lane
Thurcaston
Leicester
Leicestershire
LE7 7JR
Director NameAnthony Peter Dawe
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address64 Grosvenor Road
Langley Vale
Epsom Downs
Surrey
KT18 6JB
Director NameMr Peter Anthony Deebank
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1992)
RoleDirector Of Accounts
Country of ResidenceUnited Kingdom
Correspondence Address4 Salcombe Drive
Glenfield
Leicester
Leicestershire
LE3 8AF
Director NameMr Allan John Henry Hodder
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 February 1992)
RoleInsurance Broker
Correspondence Address39 Grenfell Road
Stoneygate
Leicester
Leicestershire
LE2 2PA
Secretary NameMr Robert Hugh Griffiths
NationalityBritish
StatusResigned
Appointed02 July 1991(44 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address122 Connaught Road
Reading
Berkshire
RG3 2UF
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 October 1994(47 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(47 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,964

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 02/07/01; full list of members (6 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 02/07/00; full list of members (6 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 August 1999Return made up to 02/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 02/07/98; full list of members (6 pages)
16 July 1997Return made up to 02/07/97; full list of members (6 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
3 February 1997Company name changed hrgm LIMITED\certificate issued on 03/02/97 (2 pages)
1 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
5 July 1996Return made up to 02/07/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)