Company NameAON Worldwide Resources Limited
Company StatusDissolved
Company Number03127185
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameAON Re Non-Marine Limited

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
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 David John Martin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2001)
RoleInsurance Broker
Correspondence AddressNightingale Farmhouse
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameMr Frederick Paul Chilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards Farm
Fryerning
Ingatestone
Essex
CM4 0PB

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 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
19 December 2002Return made up to 16/11/02; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 November 2001Return made up to 16/11/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 March 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
29 November 2000Return made up to 16/11/00; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 December 1999Return made up to 16/11/99; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 December 1998Return made up to 16/11/98; full list of members (6 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
26 November 1997Return made up to 16/11/97; full list of members (6 pages)
13 August 1997Registered office changed on 13/08/97 from: 6 braham street london woking (1 page)
31 July 1997Company name changed aon re non-marine LIMITED\certificate issued on 01/08/97 (2 pages)
20 May 1997Secretary's particulars changed (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 December 1996Return made up to 16/11/96; full list of members (6 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 (48 pages)