Company NameAegis Fire And Security Limited
Company StatusDissolved
Company Number03855119
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDarren John Bullock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleSales Director
Correspondence Address24 Tom Joyce Close
Snodland
Kent
ME6 5BT
Director NameMichael David Hoadley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleTechnical Director
Correspondence Address8 Bow Arrow Lane
Dartford
Kent
DA1 1YY
Director NameMr Barry John Papworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Beckenham Drive
Allington
Maidstone
Kent
ME16 0TG
Director NameJohn Ribbens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleMaintenance Director
Correspondence Address31 Merivale Grove
Walderslade
Chatham
Kent
ME5 8HP
Secretary NameMr Ian Richard Canning
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dene Drive
New Barn
Longfield
Kent
DA3 7JR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressWest Barn, Westwood Farm
Highcross Road, Southfleet
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet

Financials

Year2014
Net Worth£9,924
Cash£1,360
Current Liabilities£5,077

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
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)
25 November 2003Voluntary strike-off action has been suspended (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (2 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 October 2001Return made up to 07/10/01; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(8 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
19 April 2000Registered office changed on 19/04/00 from: 36 essex road longfield kent DA3 7QL (1 page)
19 April 2000Ad 07/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 October 1999Registered office changed on 20/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (11 pages)