Company NameBeagle Aircraft (Wokingham) Limited
Company StatusDissolved
Company Number00673210
CategoryPrivate Limited Company
Incorporation Date24 October 1960(63 years, 5 months ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)
Previous NameC.F. Taylor (Wokingham) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 August 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed29 February 2000(39 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameKeith James Heaton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address8 Whitebeam Close
Wokingham
Berkshire
RG11 4SF
Director NameJohn Francis Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address20 Maryland
Barkham
Wokingham
Berkshire
RG11 4PB
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBarry Reginald Keech
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address12 Elizabeth Rout Close
Spencers Wood
Reading
Berks
RG7 1DQ
Director NameKeith Robinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressTy Gwyn Llangar Grove
Crowthorne
Berkshire
RG45 6EA
Director NameMr Malcolm Kenneth Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressHolmwood Horsell Vale
Woking
Surrey
GU21 4QU
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameMr Julian Richard Wade
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1998)
RoleCompany Director
Correspondence Address3 The Spinney
Hook
Basingstoke
Hampshire
RG27 9DE
Director NameAntony Richard Rogerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(32 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 September 1998)
RoleCompany Director
Correspondence Address21 West Common Road
Uxbridge
Middlesex
UB8 1NZ
Director NameMr Julian Richard Wade
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1998)
RoleFinance Director
Correspondence Address3 The Spinney
Hook
Basingstoke
Hampshire
RG27 9DE
Director NameJohn Michael Beechey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressGable End New Road
Oreton Cleobury Mortimer
Kidderminster
Shropshire
DY14 0TY
Secretary NameRichard Aylmer Bonnie
NationalityBritish
StatusResigned
Appointed16 November 1998(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Hill Court
Buckland Newton
Dorchester
Dorset
DT2 7BT
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(39 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,366,000
Current Liabilities£1,366,000

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
22 March 2005Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 July 2003 (2 pages)
5 July 2003Return made up to 20/06/03; full list of members (5 pages)
20 March 2003Auditor's resignation (1 page)
19 February 2003Full accounts made up to 31 July 2002 (10 pages)
5 September 2002Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
9 May 2002Full accounts made up to 31 July 2001 (9 pages)
5 April 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
9 July 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 March 2000Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: molly millars lane wokingham berks RG11 2RY (1 page)
6 March 2000New director appointed (4 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
23 November 1998New secretary appointed (2 pages)
10 November 1998Company name changed C.F. taylor (wokingham) LIMITED\certificate issued on 11/11/98 (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (6 pages)
15 August 1997Full accounts made up to 31 December 1996 (16 pages)
15 August 1997Return made up to 20/06/97; full list of members (8 pages)
16 June 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
25 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (16 pages)
24 November 1995New director appointed (2 pages)
26 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Full accounts made up to 31 December 1994 (1 page)
10 July 1990Company name changed\certificate issued on 10/07/90 (2 pages)
1 July 1963Company name changed\certificate issued on 01/07/63 (2 pages)
24 October 1960Certificate of incorporation (1 page)