Company NameEdgar Hamilton (Aviation) Limited
Company StatusDissolved
Company Number01028784
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 6 months ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameTerence Walter Wellard
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(19 years, 7 months after company formation)
Appointment Duration10 years (closed 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Darcy Place
Bromley
Kent
BR2 0RY
Secretary NameMr Alan Edward Thurlow
NationalityBritish
StatusClosed
Appointed30 August 1991(19 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrintania
Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr David Leslie Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RR
Director NameMr Frank Bannister
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillside Road
Benfleet
Essex
SS7 1JR
Director NameMr Keith Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address42 Lukes Lea
Marsworth
Tring
Hertfordshire
HP23 4NH
Director NameJohn William Hathaway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameMr Keith Hamilton
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 1991)
RoleCompany Director
Correspondence Address42 Lukes Lea
Marsworth
Tring
Hertfordshire
HP23 4NH
Director NameHenry Charles Hawkes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address18 Marina Avenue
Motspur Park
New Malden
Surrey
KT3 6NQ
Director NameJohn McKeigue
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address30 Plymouth Road
Bromley
BR1 3JD

Location

Registered AddressCity Reach
5 Greenwich View Palce
Millharbour
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
23 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 24/05/98; no change of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Auditor's resignation (1 page)
25 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
2 August 1996Return made up to 24/05/96; full list of members (10 pages)
2 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 May 1996Registered office changed on 09/05/96 from: 69-71 great eastern street london EC2A 3HU (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
21 June 1995Full accounts made up to 31 December 1994 (10 pages)
21 June 1995Return made up to 24/05/95; no change of members (10 pages)
1 March 1995New director appointed (2 pages)
1 March 1995New director appointed (2 pages)