Company NameAegis Retail Marketing Limited
DirectorRobert Henry Shringall Janes
Company StatusDissolved
Company Number02617392
CategoryPrivate Limited Company
Incorporation Date5 June 1991(32 years, 10 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(6 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed30 July 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address15 Allestree Road
Fulham
London
SW6 6AD
Director NameJoan Mary Marshall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwoodlands
Pear Tree Court Worthington
Ashby De La Zouch
Leicestershire
LE65 1RZ
Director NameChloe Elizabeth Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCedar Tree House
Main Street, Farthingstone
Towcester
Northamptonshire
NN12 8EZ
Director NameTimothy Dorian Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 month after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressCedar Tree House
Farthingstone
Towcester
Northamptonshire
NN12 8EZ
Secretary NamePeter Stuart Snaith
NationalityBritish
StatusResigned
Appointed10 July 1991(1 month after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressEstate House, 2 Pembroke Road
Sevenoaks
Kent
TN13 1XR
Director NameMr Philip Edward Forrest
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressHeathfield Sandy Lane
Church Brampton
Northampton
NN6 8AX
Director NameJohn Maher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBeaconside
Brittains Lane
Sevenoaks
Kent
TN13 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 (3 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)
18 February 1998Declaration of solvency (3 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
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 1998Res re specie (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 director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: aegis house 42 new street daventry northamptonshire NN11 4BU (1 page)
18 August 1997Secretary resigned (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)
18 December 1995Accounts 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)