Company NameNicholson Leslie Seascope Limited
Company StatusDissolved
Company Number03127187
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameAON Re Special Risks 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
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2000)
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
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2000)
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
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2000)
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 Duration1 year, 1 month (closed 13 June 2000)
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

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
22 November 1999Return made up to 16/11/99; full list of members (9 pages)
18 August 1999Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
2 February 1999New director appointed (6 pages)
1 February 1999New director appointed (4 pages)
1 February 1999New director appointed (4 pages)
1 February 1999Director resigned (1 page)
2 December 1998Return made up to 16/11/98; full list of members (9 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 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)
26 March 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 (6 pages)
31 May 1996Company name changed aon re special risks LIMITED\certificate issued on 01/06/96 (2 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 January 1996Accounting reference date notified as 31/12 (1 page)
18 December 1995Company name changed aon re seascope LIMITED\certificate issued on 19/12/95 (4 pages)
16 November 1995Incorporation (48 pages)