Company NameLander Eberli Shorter (Aviation) Ltd
Company StatusDissolved
Company Number00737667
CategoryPrivate Limited Company
Incorporation Date11 October 1962(61 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamePitman And Deane International Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(48 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(51 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameJohn Christopher Sivell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2007)
RoleInsurance Broker
Correspondence Address27 Langdon Crescent
East Ham
London
E6 2PW
Secretary NameDavid Robert Baker
NationalityBritish
StatusResigned
Appointed23 August 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1997)
RoleCompany Director
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed16 January 1997(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(35 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 February 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 America Square
London
EC3N 2LU
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(50 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameWindsor Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1997(34 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 April 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2007(44 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £0.5Ostrakon Capital (2) LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
6 March 2014Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 6 March 2014 (1 page)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (9 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
25 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Statement by directors (1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 2
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
3 June 2010Termination of appointment of Windsor Nominees Limited as a director (2 pages)
3 June 2010Appointment of Christopher Peter Paul Murphy as a director (3 pages)
25 August 2009Return made up to 23/08/09; full list of members (3 pages)
28 July 2009Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page)
23 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 July 2009Location of register of members (1 page)
24 June 2009Full accounts made up to 30 September 2008 (11 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
30 July 2008Full accounts made up to 30 September 2007 (11 pages)
22 May 2008Appointment terminated director john sivell (1 page)
23 August 2007Return made up to 23/08/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Registered office changed on 09/03/07 from: 2 america square london EC2N 2LU (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Return made up to 23/08/06; full list of members (8 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
14 September 2005Return made up to 23/08/05; full list of members (8 pages)
28 July 2005Full accounts made up to 30 September 2004 (10 pages)
13 September 2004Return made up to 23/08/04; full list of members (8 pages)
5 August 2004Full accounts made up to 30 September 2003 (10 pages)
12 September 2003Return made up to 23/08/03; full list of members (8 pages)
17 July 2003Full accounts made up to 30 September 2002 (10 pages)
30 January 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
26 April 2002Accounts for a small company made up to 30 September 2001 (11 pages)
21 September 2001Return made up to 23/08/01; full list of members (7 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 September 2000Return made up to 23/08/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
1 September 1999Return made up to 23/08/99; no change of members (4 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
20 June 1999Secretary's particulars changed (1 page)
2 December 1998Return made up to 23/08/98; full list of members (6 pages)
26 June 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Secretary resigned (1 page)
26 August 1997Return made up to 23/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
24 January 1997Director resigned (1 page)
30 September 1996Return made up to 23/08/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (11 pages)
14 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1995Full accounts made up to 30 September 1994 (11 pages)
9 July 1987Accounts made up to 30 September 1986 (13 pages)
17 May 1986Accounts made up to 30 September 1985 (12 pages)