Company NameAON Re Special Risks Limited
Company StatusDissolved
Company Number02352786
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous Names3

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
Appointed13 May 2000(11 years, 2 months after company formation)
Appointment Duration10 years (closed 01 June 2010)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(20 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 June 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 01 June 2010)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Richard Francis Godfrey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 1997)
RoleReinsurance Broker
Correspondence Address15 Crockerton Road
London
SW17 7HE
Director NamePeter Roundall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address8 Court Lane Gardens
London
SE21 7DZ
Director NameHenry Barrel Prentis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1993)
RoleFinance Director
Correspondence AddressCherry Lawn 60 Nunnery Street
Hedington
Essex
CR9 3DP
Director NameAntony Andrew Macpherson Pinsent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1999)
RoleInsurance Broker
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 December 1992)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Director NameJames Henry Barder
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressNaylands
Slaugham
Haywards Heath
West Sussex
RH17 6AG
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 1996)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMichael Montgomery Reid
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2000)
RoleChief Operating Officer Servic
Correspondence Address5 The Coppice Bitchet Green
Seal
Sevenoaks
Kent
TN15 0NB
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(11 years, 2 months after company formation)
Appointment Duration5 years, 7 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
Appointed13 May 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (3 pages)
5 February 2010Application to strike the company off the register (3 pages)
3 September 2009Return made up to 16/08/09; full list of members (6 pages)
3 September 2009Return made up to 16/08/09; full list of members (6 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
30 June 2009Director appointed paul francis clayden (3 pages)
30 June 2009Director appointed michael conrad heap (4 pages)
22 June 2009Appointment terminated director john begley (1 page)
22 June 2009Appointment Terminated Director john begley (1 page)
19 June 2009Appointment terminated director william oram (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Accounts made up to 31 December 2008 (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (6 pages)
21 July 2008Accounts made up to 31 December 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 16/08/07; full list of members (6 pages)
11 September 2007Return made up to 16/08/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts made up to 31 December 2005 (5 pages)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
4 October 2006Return made up to 16/08/06; full list of members (6 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts made up to 31 December 2004 (3 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
5 October 2005Return made up to 16/08/05; full list of members (6 pages)
5 October 2004Accounts made up to 31 December 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
22 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
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)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
11 September 2003Return made up to 16/08/03; full list of members (6 pages)
5 August 2003Full accounts made up to 31 December 2001 (9 pages)
5 August 2003Full accounts made up to 31 December 2001 (9 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)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
14 November 2002Full accounts made up to 31 December 2000 (8 pages)
14 November 2002Full accounts made up to 31 December 2000 (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 September 2002Return made up to 16/08/02; full list of members (6 pages)
5 September 2002Return made up to 16/08/02; full list of members (6 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
3 April 2001Accounts made up to 31 December 1999 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Return made up to 16/08/00; full list of members (9 pages)
11 September 2000Return made up to 16/08/00; full list of members (9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
22 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 September 1999Return made up to 16/08/99; full list of members (6 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (7 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Return made up to 16/08/98; full list of members (12 pages)
16 September 1998Director resigned (1 page)
16 September 1998Return made up to 16/08/98; full list of members (12 pages)
16 September 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 6 braham street london E1 8ED (1 page)
11 August 1998Registered office changed on 11/08/98 from: 6 braham street london E1 8ED (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
26 June 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Secretary's particulars changed (1 page)
20 May 1997Secretary's particulars changed (1 page)
29 October 1996Return made up to 16/08/96; full list of members (12 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996Secretary resigned (1 page)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 June 1996Full accounts made up to 31 December 1995 (10 pages)
30 June 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Company name changed nicholson leslie seascope limite d\certificate issued on 01/06/96 (2 pages)
31 May 1996Company name changed nicholson leslie seascope limite d\certificate issued on 01/06/96 (2 pages)
4 September 1995Return made up to 16/08/95; full list of members (9 pages)
4 September 1995Return made up to 16/08/95; full list of members (18 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
7 March 1995Director's particulars changed (4 pages)
7 May 1993Full accounts made up to 31 December 1992 (12 pages)
7 May 1993Full accounts made up to 31 December 1992 (12 pages)
15 May 1992Full accounts made up to 31 December 1991 (12 pages)
15 May 1992Full accounts made up to 31 December 1991 (12 pages)
23 August 1990Full accounts made up to 31 December 1989 (11 pages)
23 August 1990Full accounts made up to 31 December 1989 (11 pages)