Company NameAegis Composites Limited
DirectorEdgar Arthur William Knight
Company StatusDissolved
Company Number02647363
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameEdgar Arthur William Knight
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes
17 Harrowden Road
Orlingbury
Northants
NN14 1JB
Secretary NameSheila Gladys Knight
NationalityBritish
StatusCurrent
Appointed20 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Limes
17 Harrowden Road
Orlingbury
Northants
NN14 1JB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressPO Box 2653
66 Wigmore Street
Londo
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (6 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Death of a liquidator (1 page)
18 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
22 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)