Company NameAegis Design Consultants Limited
DirectorRobert Henry Shringall Janes
Company StatusDissolved
Company Number02435531
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed30 July 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address15 Allestree Road
Fulham
London
SW6 6AD
Director NameMr Philip Edward Forrest
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressHeathfield Sandy Lane
Church Brampton
Northampton
NN6 8AX
Director NameMr Anthony Andre Jaeger
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressHome Farm House
Humphrey Lane
Boughton
Northampton
Director NameMr John Maher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBitchet Wood
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director NameTimothy Dorian Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressCedar Tree House
Farthingstone
Towcester
Northamptonshire
NN12 8EZ
Secretary NamePeter Stuart Snaith
NationalityBritish
StatusResigned
Appointed09 October 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressEstate House, 2 Pembroke Road
Sevenoaks
Kent
TN13 1XR

Location

Registered AddressBank House
9 Charlotte Square
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a members' voluntary winding up (5 pages)
1 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
23 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 1998Registered office changed on 23/01/98 from: unit 10 alice court 116 putney bridge road london SW15 2NQ (1 page)
23 January 1998Liquidator authorisation (1 page)
23 January 1998Declaration of solvency (3 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
12 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 September 1997Return made up to 11/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: aegis house 42 new street daventry northamptonshire NN11 4BU (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
7 October 1996Registered office changed on 07/10/96 from: 1 purser road northampton northants (1 page)
1 October 1996Return made up to 11/09/96; full list of members (8 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 September 1995Return made up to 11/09/95; no change of members (8 pages)