Company NameBowring Aviation Advisory Services Limited
Company StatusDissolved
Company Number00733541
CategoryPrivate Limited Company
Incorporation Date27 August 1962(61 years, 8 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter John Sweet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleInsurance Broker
Correspondence Address51 Altenburg Gardens
London
SW11 1JH
Director NamePeter John Clive Viccars
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleInsurance Broker
Correspondence Address42 Baas Lane
Broxbourne
Hertfordshire
EN10 7EJ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameStuart Grahame Emery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleInsurance Adviser
Correspondence Address14 Dulverton Road
New Eltham
London
SE9 3RH
Director NameWilliam Joseph John Paul
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleInsurance Broker
Correspondence Address30 Dunkery Road
London
SE9 4HZ

Location

Registered AddressNo I The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
20 April 2000Location of register of members (1 page)
30 November 1999Secretary's particulars changed (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 August 1999Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
5 July 1999Registered office changed on 05/07/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
4 January 1999Director resigned (1 page)
17 September 1998Director resigned (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring bldg. Tower pl. London EC3P 3BE (1 page)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
18 April 1997Return made up to 31/03/97; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 31/03/96; full list of members (6 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
7 April 1995Return made up to 31/03/95; full list of members (14 pages)