Company NameRogers Aviation Limited
Company StatusDissolved
Company Number00696406
CategoryPrivate Limited Company
Incorporation Date23 June 1961(62 years, 10 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Saunders Chillingworth
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1991)
RoleEngineer
Correspondence AddressThe Gables 4 Colne Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3LU
Director NameFrank Houseman
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 November 1991)
RoleEngineer
Correspondence Address36 Newport Road
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AE
Director NameMichael Ashley Rogers
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleEngineer
Correspondence AddressCastle Mill House Goldington Road
Bedford
Bedfordshire
MK41 0HY
Director NameNeville Ashley Rogers
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleEngineer
Correspondence AddressRisinghoe Castle Mill
Goldington Road
Bedford
Bedfordshire
MK41 0JA
Director NameMr Richard Alan Rogers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 1992)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Gate Farm Harbourneford
South Brent
Devon
TQ10 9DT
Director NameAnthony Walker
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration6 months (resigned 07 February 1992)
RoleAccountant
Correspondence Address1 Portland Close
Bedford
Bedfordshire
MK41 9NE
Secretary NameNeville Ashley Rogers
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressRisinghoe Castle Mill
Goldington Road
Bedford
Bedfordshire
MK41 0JA

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1997Receiver's abstract of receipts and payments (3 pages)
20 May 1997Receiver ceasing to act (1 page)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
11 January 1996Receiver's abstract of receipts and payments (3 pages)
11 January 1996Receiver's abstract of receipts and payments (3 pages)
11 December 1995Registered office changed on 11/12/95 from: castle mill goldington bedford MK41 0JA (1 page)