Company NameAON Trustee Services Limited
Company StatusDissolved
Company Number01099016
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameGreville Baylis, Parry And Associates Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(24 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 20 June 2006)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(26 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 20 June 2006)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1996)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameDennis Curtis Millwater
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinancial Consultant
Correspondence AddressThe Shieling
32 Harkness Drive
Canterbury
Kent
CT2 7RW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed19 April 1994(21 years, 1 month after company formation)
Appointment Duration5 years (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
Appointed03 May 1994(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(27 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,422

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Application for striking-off (1 page)
12 September 2005Return made up to 09/08/05; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 September 2004Return made up to 09/08/04; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2003Return made up to 09/08/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 February 2001New director appointed (2 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 30/06/00; full list of members (6 pages)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 December 1997Registered office changed on 02/12/97 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
1 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 January 1997Company name changed greville baylis, parry and assoc iates LIMITED\certificate issued on 24/01/97 (2 pages)
26 November 1996Director resigned (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
9 November 1993Full accounts made up to 31 December 1992 (10 pages)
2 February 1993Full accounts made up to 31 December 1991 (15 pages)