Company NameAguila Consultants Limited
Company StatusDissolved
Company Number03887785
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Ann Elizabeth Hook
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleSecretary
Correspondence Address31 Saint Francis Avenue
Gravesend
Kent
DA12 4SY
Director NameMr Nicholas Hook
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleEngineer
Correspondence Address31 Saint Francis Avenue
Gravesend
Kent
DA12 4SY
Secretary NameMrs Ann Elizabeth Hook
NationalityBritish
StatusClosed
Appointed02 December 1999(same day as company formation)
RoleSecretary
Correspondence Address31 Saint Francis Avenue
Gravesend
Kent
DA12 4SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£955
Cash£35

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
6 December 2002Return made up to 02/12/02; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 December 2001Return made up to 02/12/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
7 December 2000Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Ad 02/12/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 May 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
7 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Secretary resigned (1 page)