Company NameGriffin Aviation Limited
Company StatusDissolved
Company Number02237756
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NameHolman Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 03 January 2006)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressFlat 12
85 Cadogan Gardens
London
SW3 2RD
Secretary NameMr Andrew George Smith
NationalityBritish
StatusClosed
Appointed28 September 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameDavid Frederick Barker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address5 Alwyne Villas
London
N1 2HG
Director NameRodney Frederick Boot
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 February 1999)
RoleInsurance Broker
Correspondence Address9 Crafton Close
George Green
Slough
Berkshire
Director NameJohn William Dutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 August 2003)
RoleInsurance Broker
Correspondence Address6 Princes Mews
Billericay
Essex
CM12 0FQ
Director NameRoy Harry George Eaton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleSecretary
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ
Director NameJames Tebbs Jessup
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1997)
RoleSolicitor
Correspondence Address202 Harestone Valley Road
Caterham
Surrey
CR3 6BT
Director NameCharles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence Address88 Whitmore Road
Harrow
Middlesex
HA1 4AH
Secretary NameRoy Harry George Eaton
NationalityBritish
StatusResigned
Appointed13 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address11 Turnpike Drive
Pratts Bottom
Orpington
Kent
BR6 7SJ
Secretary NameMr David Scales
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr David Scales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2001)
RoleFinance Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 August 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Director NameToby Alan Carnduff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1999)
RoleInsurance Broker
Correspondence AddressThe Ilott Main Street
Illson On The Hill
Leicestershire
LE7 9EG
Director NameChristopher Lawrie Burgess
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 2001)
RoleInsurance Broker
Correspondence AddressGreenwood Cudham Lane South
Horns Green Cudham
Sevenoaks
Kent
TN14 7QE
Director NameThomas Clive Waters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2002)
RoleInsurance Broker
Correspondence AddressSunningdale 41 Graystone Road
Tankerton
Whitstable
Kent
CT5 2JX
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ

Location

Registered Address5th Floor Ibex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
8 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2005Return made up to 30/06/05; full list of members (6 pages)
3 June 2005Full accounts made up to 30 June 2004 (17 pages)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
13 April 2004Full accounts made up to 30 June 2003 (17 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
27 August 2003Company name changed holman insurance brokers LIMITED\certificate issued on 27/08/03 (2 pages)
4 July 2003Return made up to 30/06/03; full list of members (8 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
22 January 2003Director resigned (1 page)
29 June 2002New director appointed (3 pages)
3 May 2002Full accounts made up to 30 June 2001 (16 pages)
16 October 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
29 June 2001Return made up to 30/06/01; full list of members (8 pages)
17 November 2000Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page)
2 November 2000Full accounts made up to 30 June 2000 (17 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Particulars of mortgage/charge (7 pages)
20 October 1999Full accounts made up to 30 June 1999 (17 pages)
24 August 1999Director resigned (1 page)
8 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(10 pages)
6 July 1999New director appointed (3 pages)
5 March 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 30 June 1998 (17 pages)
7 July 1998Return made up to 30/06/98; no change of members (10 pages)
22 April 1998New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
2 October 1997Full accounts made up to 30 June 1997 (17 pages)
7 July 1997Return made up to 30/06/97; full list of members (10 pages)
6 March 1997Director resigned (1 page)
21 February 1997New director appointed (3 pages)
8 January 1997Director resigned (1 page)
5 November 1996Full accounts made up to 30 June 1996 (16 pages)
5 July 1996Director resigned (1 page)
4 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
14 November 1995Full accounts made up to 30 June 1995 (17 pages)
4 July 1995Return made up to 30/06/95; no change of members (6 pages)