Company NameAegis Policies Limited
Company StatusDissolved
Company Number00457474
CategoryPrivate Limited Company
Incorporation Date28 July 1948(75 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameF.P.Clarke(Insurances)Limited

Business Activity

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

Directors

Director NameMr Graham John Lancaster
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 11 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed23 April 2001(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameDavid John Beasley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1999)
RoleFinancial Services Consultantonsultant
Correspondence Address25 Spurwells
Ilton
Somerset
TA19 9HP
Director NameRobert George Aidan Clotworthy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 October 1992)
RoleInsurance Broker
Correspondence AddressUnderhill Moor Lane
Hardington Moor Hardington Mandevill
Yeovil
Somerset
BA22 9NW
Director NameDiane Elisabeth Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityAritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2003)
RoleInsurance Broker
Correspondence AddressClare Orchard
Collinswood Road
Farnham Common
Buckinhamshire
SL2 3LH
Director NamePeter Thomas Elliott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Ridlington Place
Lower Earley
Reading
Berkshire
RG3 7DB
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameChristopher William Tyrrell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1997)
RoleInsurance Broker
Correspondence Address2 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NamePatricia Jean Walker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 1999)
RoleManager - Financial Services
Correspondence AddressThe Annexe Marsh House
Cosmore
Dorchester
Dorset
DT2 7TW
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1992(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Director NameJohn Peter Cushion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(53 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2004)
RoleInsurance Broker
Correspondence Address32 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NameMichael James Mahoney
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(53 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2004)
RoleCommercial Business Producer
Correspondence Address55 Northcroft
Wooburn Green
Buckinghamshire
HP10 0BU

Location

Registered AddressCollegiate House
9 Saint Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,216

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
4 January 2005Director resigned (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Director resigned (1 page)
5 April 2004Return made up to 25/03/04; full list of members (6 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 October 2003Director resigned (1 page)
4 April 2003Return made up to 25/03/03; full list of members (6 pages)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
13 December 2001New director appointed (2 pages)
3 December 2001New director appointed (3 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
18 April 2001Return made up to 25/03/01; full list of members (5 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 September 2000Company name changed F.P.clarke(insurances)LIMITED\certificate issued on 12/09/00 (2 pages)
25 August 2000Registered office changed on 25/08/00 from: aegis house castle hill maidenhead berkshire SL6 4JL (1 page)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Return made up to 25/03/99; full list of members (7 pages)
22 October 1998Accounts made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 25/03/98; full list of members (7 pages)
3 December 1997Director resigned (1 page)
22 October 1997Accounts made up to 31 March 1997 (6 pages)
13 October 1997Secretary's particulars changed (1 page)
16 September 1997Director's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (15 pages)
27 August 1996Accounts made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 March 1996Director resigned (2 pages)
28 September 1995Director's particulars changed (2 pages)
7 August 1995Accounts made up to 31 March 1995 (6 pages)
24 April 1995Return made up to 25/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 March 1995Director's particulars changed (4 pages)