Company NameCambrian Airways Limited
Company StatusDissolved
Company Number00300103
CategoryPrivate Limited Company
Incorporation Date25 April 1935(89 years ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(64 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 08 August 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(66 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 08 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(67 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed30 November 1992(57 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 30/11/05; full list of members (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
4 February 2003Return made up to 30/11/02; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 March 1998Location of register of members (1 page)
30 March 1998Location of debenture register (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middlesex TW6 2JA (1 page)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 June 1997Director's particulars changed (1 page)
16 December 1996Return made up to 30/11/96; full list of members (9 pages)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 December 1995Return made up to 30/11/95; full list of members (20 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 February 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1986Return made up to 15/10/86; full list of members (6 pages)
21 October 1986Full accounts made up to 31 March 1986 (6 pages)
9 July 1976Accounts made up to 31 March 1976 (28 pages)
4 October 1975Accounts made up to 31 March 1975 (30 pages)