Company NameThe British Disabled Flying Club Ltd
Company StatusDissolved
Company Number03727206
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameEagleshine Ltd

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Haywood Askew
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(3 days after company formation)
Appointment Duration5 years, 7 months (closed 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
22 Church Street
Hemswell
Lincolnshire
DN21 5UQ
Director NameColin Meredith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(3 days after company formation)
Appointment Duration5 years, 7 months (closed 12 October 2004)
RoleRetired
Correspondence AddressWood View
West End Lane, New Rossington
Doncaster
South Yorkshire
DN11 0PQ
Director NameGrahame Charles Tribe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(11 months after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2004)
RoleRetired
Correspondence Address35 Lime Meadow Avenue
South Croydon
Surrey
CR2 9AS
Director NamePhilip Douglas Reeve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(3 years after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressPantiles The Street
Tendring
Clacton On Sea
Essex
CO16 0BL
Secretary NamePhilip Douglas Reeve
NationalityBritish
StatusClosed
Appointed30 March 2002(3 years after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressPantiles The Street
Tendring
Clacton On Sea
Essex
CO16 0BL
Secretary NameMalcolm Allan Hollinshead
NationalityBritish
StatusClosed
Appointed01 July 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 October 2004)
RoleIT Manager
Correspondence Address25 Fonteyn Place
Cramlington
Northumberland
NE23 3GN
Director NameDr Roger Howarth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration3 years (resigned 30 March 2002)
RoleTraining Consultant
Country of ResidenceWales
Correspondence Address7 Bro Infryn
Glasinfryn
Bangor
Gwynedd
LL57 4UR
Wales
Director NameJames Lambert Parkinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration3 years (resigned 30 March 2002)
RoleRetired Civil Servant
Correspondence Address6 Browning Avenue
Thornton Cleveleys
Lancashire
FY5 2HF
Secretary NameGeorge Adam Boyd
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration3 years (resigned 30 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBystock Stables
Saint Johns Road
Exmouth
Devon
EX8 5EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBuilding 174
Biggin Hill Airport
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
18 July 2003New secretary appointed (1 page)
16 July 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(8 pages)
3 March 2003Return made up to 05/03/02; full list of members (7 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 July 2000Registered office changed on 20/07/00 from: bystock stables saint johns road exmouth devon EX8 5EG (1 page)
10 March 2000Return made up to 05/03/00; full list of members (7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: airstream works blackmoorfoot road huddersfield HD4 7AA (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 39A leicester road salford M7 4AS (1 page)
16 March 1999Secretary resigned (1 page)