Company NameAON Bain Hogg Limited
Company StatusDissolved
Company Number00646141
CategoryPrivate Limited Company
Incorporation Date1 January 1960(64 years, 3 months ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)
Previous NameClarkson Puckle Marine Holdings Limited

Business Activity

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

Directors

Director NamePeter James Wright
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(31 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2000)
RoleInsurance Broker
Correspondence AddressTreetops 16 Leafy Way
Hutton
Brentwood
Essex
CM13 2QW
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(37 years, 5 months after company formation)
Appointment Duration3 years (closed 13 June 2000)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Wickham Mason
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2000)
RoleInsurance Broker
Correspondence Address83 Bishopsteignton
Shoeburyness
Essex
SS1 3AY
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed04 July 1991(31 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed14 February 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed19 April 1994(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed23 May 1997(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
16 August 1999Return made up to 04/07/99; full list of members (7 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 04/07/98; full list of members (7 pages)
16 July 1997Return made up to 04/07/97; full list of members (7 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
24 March 1997Company name changed clarkson puckle marine holdings LIMITED\certificate issued on 25/03/97 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 04/07/96; full list of members (7 pages)
20 July 1995Return made up to 04/07/95; full list of members (16 pages)
5 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)