Company NameArthur J.Gallagher Aviation Limited
Company StatusDissolved
Company Number01918242
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameGallagher Plumer Aviation Limited

Business Activity

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

Directors

Director NameTrefor Lewis William Evans
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 22 August 2000)
RoleInsurance Broker
Correspondence Address21 Thames Quay
Chelsea Harbour
London
SW10 0QJ
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusClosed
Appointed09 October 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 22 August 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameMr Philip Anthony Nastri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameRichard Bennett-Jane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 1993)
RoleInsurance Broker
Correspondence Address14 Ravenshead Close
Selsdon
South Croydon
Surrey
CR2 8RL
Director NameJohn Hewett-Hicks
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleInsurance Broker
Correspondence Address69 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SB
Director NameTerence Anthony Robertson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 1999)
RoleInsurance Broker
Correspondence Address129 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameTobias Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleInsurance Brokers
Correspondence Address54 Elsinge Road
London
Sw18
Director NameChristopher John Willis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 December 1999)
RoleInsurance Broker
Correspondence Address21 Spring Gardens
Chelsfield
Orpington
Kent
BR6 6HJ
Director NameIan Cameron Rubie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 May 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address162 Coulsdon Road
Coulsdon
Surrey
CR5 2LE
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed09 May 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameMr Christopher Martin Freeman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 October 1998)
RoleInsurance Broker
Correspondence Address280 Bexley Lane
Sidcup
Kent
DA14 4JG
Director NameFrancis Michael Murphy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1999)
RoleInsurance Broker
Correspondence Address1 Claydens Farm Cottages
South Hanningfield R, South Hanningf
Chelmsford
Essex
CM3 8HN
Director NameJohn David Stancik
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1999)
RoleChairman
Correspondence AddressFlat 1 Ovington Square
London
SW3 1LH

Location

Registered Address9 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
28 October 1998Director resigned (1 page)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 May 1997Return made up to 09/05/97; full list of members (8 pages)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 09/05/96; full list of members (8 pages)
23 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 April 1995Company name changed gallagher plumer aviation limite d\certificate issued on 28/04/95 (4 pages)