Company NameAegis Energy Limited
Company StatusDissolved
Company Number07328398
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Gamester Finneran
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 July 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address16 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
Director NameMr Christopher Paul Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NE

Contact

Websiteaegisenergy.co.uk
Email address[email protected]
Telephone01661 855252
Telephone regionPrudhoe

Location

Registered Address16 Beech Court
Ponteland
Newcastle Upon Tyne
NE20 9NE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Shareholders

100 at £1Christopher Paul Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,981
Cash£6,664
Current Liabilities£25,693

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016Voluntary strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
23 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
1 May 2015Appointment of Mr Stephen Finneran as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Christopher Paul Hicks as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Stephen Finneran as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Christopher Paul Hicks as a director on 30 April 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
8 May 2013Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , Dissington Hall, Dalton, Newcastle upon Tyne, NE18 0AD, United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Dissington Hall Dalton Newcastle upon Tyne NE18 0AD United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , Dissington Hall, Dalton, Newcastle upon Tyne, NE18 0AD, United Kingdom on 8 May 2013 (1 page)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2010Incorporation (16 pages)
28 July 2010Incorporation (16 pages)