Company NameAviation Risk Management Services Limited
Company StatusDissolved
Company Number01158421
CategoryPrivate Limited Company
Incorporation Date28 January 1974(50 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NamesAviation Risk Management Services Limited and MMC UK Pension Fund Trustee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHerbert Benyon Poole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2005)
RoleRisk Management Consultant
Correspondence AddressKnights Hill
19 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Director NameLee Paul Stannard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2005)
RoleInsurance Broker
Correspondence Address3 Jubilee Close
Hockley
Essex
SS5 4PA
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2003(29 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 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 NameStephen Goody
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 1994)
RoleLoss Prevention Consultant
Correspondence Address23b Pelham Road
Lindfield
Haywards Heath
West Sussex
RH16 2EW
Director NameWilliam Joseph John Paul
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleInsurance Broker
Correspondence Address30 Dunkery Road
London
SE9 4HZ
Director NameRussell Pickup
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 1999)
RoleInsurance Broker
Correspondence Address103 Burlescoombe Road
Thorpe Bay
Essex
SS1 3PT
Director NamePeter John Sweet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 September 2000)
RoleInsurance Broker
Correspondence Address51 Altenburg Gardens
London
SW11 1JH
Director NamePeter John Clive Viccars
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2000)
RoleInsurance Broker
Correspondence Address42 Baas Lane
Broxbourne
Hertfordshire
EN10 7EJ
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameSimon John Peter Ford-Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2003)
RoleInsurance Broker
Correspondence AddressMiddle Barn
Upton
Aylesbury
Buckinghamshire
HP17 8UA

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 July 2004Company name changed mmc uk pension fund trustee limi ted\certificate issued on 01/07/04 (2 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
18 March 2004Company name changed aviation risk management service s LIMITED\certificate issued on 18/03/04 (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003Secretary resigned (1 page)
1 December 2003Director's particulars changed (1 page)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
10 January 2001New director appointed (4 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
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: sedwick 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)
16 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 January 1999Director 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 building tower place 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)