Company NameAragorn Agencies Limited
Company StatusDissolved
Company Number01310753
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Garry Charles Monk
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2000)
RoleLloyds Underwriter
Correspondence Address20 Ennerdale Avenue
Black Notley
Braintree
Essex
CM7 8UE
Director NameMr Christopher Rudd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2000)
RoleLloyds Underwriter
Correspondence Address28 East Brook Road
Blackheath
London
SE3 8BT
Secretary NameMiss Barbara Ann Berry
NationalityBritish
StatusClosed
Appointed28 January 1992(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address7 Beechcroft
Kingston Upon Thames
Surrey
KT2 7BL
Director NameDavid Harvey Evers
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleLloyds Underwriting Agent
Correspondence Address25 Kensington Park Gardens
London
W11 2QS

Location

Registered Address242 Hutton Road
Shenfield
Brentwood
Essex
CM15 8BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
11 November 1999Application for striking-off (1 page)
21 December 1998Full accounts made up to 31 December 1997 (10 pages)
26 June 1998Director resigned (1 page)
26 June 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Return made up to 28/01/97; no change of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 March 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
13 April 1995Return made up to 28/01/95; full list of members (8 pages)