Company NameAeonic Kgs (Service) Limited
Company StatusDissolved
Company Number01280080
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)
Dissolution Date15 June 2004 (19 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 NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2004)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 15 June 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2000(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameVincent Chambers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressThe Coach House 10 Park Avenue
Harrogate
North Yorkshire
HG2 9BQ
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Director NameMr Brian Page
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(15 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressPonders End Goring Road
Woodcote
Reading
Berkshire
RG8 0SL
Secretary NamePeter Derek Bradley
NationalityBritish
StatusResigned
Appointed04 May 1992(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NamePeter Derek Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(20 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£41,164

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 04/04/03; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 August 2002Director resigned (1 page)
9 May 2002Return made up to 04/04/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 May 2001Return made up to 04/04/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/10/00
(2 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 2000Secretary resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
4 May 2000Return made up to 04/04/00; full list of members (7 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Return made up to 04/04/99; no change of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: leonardslec lower beeding horsham west sussex RH13 6PP (1 page)
30 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 April 1998Return made up to 04/04/98; no change of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
4 May 1997Return made up to 04/04/97; full list of members (6 pages)
16 October 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
21 August 1996Full accounts made up to 31 October 1995 (11 pages)
7 May 1996Return made up to 04/04/96; no change of members (6 pages)
22 August 1995Full accounts made up to 31 October 1994 (12 pages)
16 May 1995Return made up to 04/04/95; change of members; amend (16 pages)
1 May 1995Return made up to 04/04/95; no change of members (12 pages)