Company NameAON Trade Credit Limited
Company StatusDissolved
Company Number03127171
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameAON Re Aviation Limited

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
Appointed26 January 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 June 2006)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 20 June 2006)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameMr Bryan Anthony Gibbons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 London Road
Lichfield
Staffordshire
WS16 9EP
Director NameNigel Bernard Bovingdon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRichard Edward Will
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2003)
RoleMd Human Resources
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePeter Russell Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2002)
RoleCredit Insurance Broker
Correspondence AddressCurly Hill Cottage, 76 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameBryan William Squibb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence AddressCorner House
Brookview
Thaxted
Essex
CM6 2JU
Director NameMr Michael David Stott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Avenue
Shirley
Solihull
West Midlands
B90 2NT
Director NameMr Christopher Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOak Crest
Berkswell Road, Meriden
Coventry
West Midlands
CV7 7LB
Director NameAidan Paul Morris
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2004)
RoleInsurance Broker
Correspondence Address10 Coach House Gardens
Fleet
Hampshire
GU13 8QX
Director NameStuart Firth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence AddressFairhaven
Pannal Avenue, Pannal
Harrogate
North Yorkshire
HG3 1JR
Director NameJohn Sangster Anderson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RoleInsurance Broker
Correspondence Address7 Welsh Gardens
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QF
Scotland
Director NameMr Simon James Baker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2003)
RoleCredit Insurance Broker
Correspondence Address8 Hagley Close
Hagley
Stourbridge
West Midlands
DY9 9LP
Director NameMr Simon Le Messurier Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RoleInsurance Broker
Correspondence AddressBurnt Platt
Cheriton
Alresford
Hampshire
SO24 0PY
Director NameMr James Alan Larkin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2004)
RoleMd Human Resources
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameBarry Roger St Gerrans Lowry
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressWood Cottage Woodside Road
Cobham
Surrey
KT11 2QR
Director NameSusan Claire Morley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 27 October 1999)
RoleLondon Branch Manager
Correspondence Address18 Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameIan Alexander Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence Address37 Gildersdale Drive
Manchester
Lancashire
M9 0SN
Director NameAlexander John Robert Napier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2001)
RoleInsurance Broker
Correspondence Address12 Wedgewood Lane
Convent Station
New Jersey 0796
United States
Director NameAndrew Brian Strong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2003)
RoleInsurance Broker
Correspondence AddressHalidon House
15 Claremont House
Esher
Surrey
KT10 9DP
Director NamePeter Robert Hodgson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2003)
RoleInsurance Broker
Correspondence Address3 New Fold
Orrell
Wigan
Lancashire
WN5 7AW
Director NameGail Doolan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2003)
RoleInsurance Broker
Correspondence Address40 Holifast Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1AE
Director NameAndrew David Seddon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2004)
RoleCredit Insurance Broker
Correspondence AddressOrchard End
25 Castle Hill
Newton Le Willows
Merseyside
WA12 0DU
Director NamePaul Anthony Cutler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2004)
RoleCredit Insurance Executive
Correspondence Address2 Walnut Close
Sonning Common
Reading
Oxon
RG4 9DH
Director NameAndrew William Gilbert Child
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2003)
RoleInsurance Broker
Correspondence Address9 Gravel Hill
Emmer Green
Reading
Berkshire
RG4 8QN
Director NameGraham Arthur Bristow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2004)
RoleInsurance Broker
Correspondence Address32 Bridge Lane
Bramhall
Cheshire
SK7 3AL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 11 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
Appointed23 January 2004(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 28 April 2004)
RoleChartered Accountant
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 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Application for striking-off (1 page)
20 December 2005Return made up to 16/11/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 December 2004Return made up to 16/11/04; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
12 February 2004New director appointed (9 pages)
12 February 2004New director appointed (10 pages)
12 February 2004New director appointed (9 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
22 December 2003Return made up to 16/11/03; full list of members (14 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
8 January 2003Return made up to 16/11/02; full list of members (15 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 April 2002Director's particulars changed (1 page)
26 February 2002Return made up to 16/11/01; full list of members (15 pages)
8 August 2001Director resigned (1 page)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 16/11/00; full list of members (16 pages)
4 December 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 December 1999Return made up to 16/11/99; full list of members (14 pages)
7 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (1 page)
23 September 1999New director appointed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999New director appointed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 July 1999Secretary's particulars changed (1 page)
7 July 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
2 December 1998Return made up to 16/11/98; full list of members (11 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
14 January 1998Company name changed aon re aviation LIMITED\certificate issued on 14/01/98 (2 pages)
26 November 1997Return made up to 16/11/97; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london woking (1 page)
20 May 1997Secretary's particulars changed (1 page)
6 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 December 1996Return made up to 16/11/96; full list of members (5 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Incorporation (50 pages)