Company NameNicholson Leslie Aviation Limited
Company StatusDissolved
Company Number02202020
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

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
Appointed05 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAlan George May
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1988(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressMill Cottage Mill Road
Baythorne End
Halstead
Essex
CO9 4AJ
Director NameMr Rupert Michael Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCopley House 22 Upper Gordon Road
Camberley
Surrey
GU15 2HN
Director NameMr Michael John Solley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1997)
RoleInsurance Broker
Correspondence Address152 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameMr Jonathan Angus David Joseph Palmer Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address20 Thurleigh Road
London
SW12 8UG
Director NameMr Clifford Anthony Newton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address4 Leasway
Rayleigh
Essex
SS6 7DW
Director NameMr Alan George May
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1995)
RoleInsurance Broker
Correspondence Address1 Church View
Radwinter
Saffron Walden
Essex
CB10 2SN
Director NameMr Geoffrey Beaumont Kemp
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1992)
RoleInsurance Broker
Correspondence AddressThe Manse
Langham
Colchester
Essex
CO4 5PX
Director NameMr Philip John Gingell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address10 Digswell House
Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7NX
Director NameMr John Cruse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address34 Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Director NameMr David Anthony Callow
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address11 Langdale Gardens
Hove
East Sussex
BN3 4HJ
Director NameMr Peter Leslie Butler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNeville House
2 Coombe Neville, Warren Road
Kingston Upon Thames
Surrey
KT2 7HW
Director NameMr Paul John Blakeley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address49 Branksome Avenue
Hockley
Essex
SS5 5PF
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Peter Tickle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address29 Watlington Road
Benfleet
Essex
SS7 5DS
Director NameAndrew Hinton Fletcher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address86 Burbage Road
Dulwich
London
SE24 9HE
Director NameMr Eric William Stanley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Wick Beech Avenue
Wickford
Essex
SS11 8AP
Director NameMr William Blades Berwick Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address26 Swanage Road
London
SW18 2DY
Director NameStephen Paul Turner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressPentlands
6 Chadwell Rise
Ware
Hertfordshire
SG12 9LA
Director NameMr Alan Trevor Parker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1995)
RoleInsurance Broker
Correspondence Address42 Avington Close
Tilehurst
Reading
Berkshire
RG3 5LW
Director NameMr Thomas James Wallace
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1994)
RoleInsurance Broker
Correspondence Address41 Lovelace Road
Long Ditton
Surbiton
Surrey
KT6 6NA
Director NameMr Daniel Maurice Gunning
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address37 Hazelwood
Loughton
Essex
IG10 4ET
Director NameKenneth Francis Monahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1993(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address4 Albion Road
Westcliff On Sea
Essex
SS0 7DR
Director NameAnthony John Brothers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address21 Bendmore Avenue
Abbey Wood
London
SE2 0EY
Director NameJohn Edward Richard Lumley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Stokenchurch Street
London
SW6 4TR
Director NameRoger Michael Bathurst
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1998)
RoleInsurance Broker
Correspondence AddressThree Oaks Cottage Upper House Lane
Shamley Green
Guildford
Surrey
GU5 0SX
Director NameRussel John Milton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressFlat 13
78 Wapping High Street
London
E1
Director NameEdward Grant Whytock
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressLittle Combourne Farm House
Curtisden Green Jarvis Lane
Goudhurst
Kent
TN17 1LR
Director NameJohn David Levack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address11 Ashcombe
Chiddingfold
Godalming
Surrey
GU8 4RY
Director NameMichael John Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence AddressGoodwin Cottage 4 Mote Villas
The Green, Bearsted
Maidstone
Kent
ME14 4EB
Director NamePeter Leslie Cox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address105 Upland Road
Sutton
Surrey
SM2 5JA

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 20/04/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 May 2002Return made up to 20/04/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 20/04/00; full list of members (9 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
22 July 1999Secretary's particulars changed (1 page)
11 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
12 May 1999Return made up to 20/04/99; full list of members (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
24 July 1998Director resigned (1 page)
16 June 1998Return made up to 20/04/98; full list of members (16 pages)
16 June 1998Director's particulars changed (1 page)
19 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page)
26 August 1997Director resigned (1 page)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Secretary's particulars changed (1 page)
13 May 1997Return made up to 20/04/97; full list of members (20 pages)
20 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
23 July 1996Full accounts made up to 31 December 1995 (7 pages)
22 July 1996Memorandum and Articles of Association (11 pages)
9 July 1996Memorandum and Articles of Association (11 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 May 1996Return made up to 20/04/96; full list of members (19 pages)
7 May 1996Director's particulars changed (1 page)
20 March 1996New director appointed (2 pages)
1 November 1995Director resigned (4 pages)
1 November 1995Director resigned (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 20/04/95; full list of members (32 pages)
26 April 1995Director resigned (4 pages)
23 September 1994Full accounts made up to 31 December 1993 (6 pages)
8 July 1993Full accounts made up to 31 December 1992 (5 pages)
7 May 1992Full accounts made up to 31 December 1991 (5 pages)
9 May 1991Full accounts made up to 31 December 1990 (5 pages)