Company NameBritish Air Services Limited
Company StatusDissolved
Company Number00304258
CategoryPrivate Limited Company
Incorporation Date21 August 1935(88 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 2 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, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(66 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(67 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
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, 3 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, 3 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, 3 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

Financials

Year2014
Net Worth-£30,203
Current Liabilities£30,203

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
3 February 2004Accounts 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)
20 December 2002Accounts made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 30/11/02; full list of members (7 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 made up to 31 March 2001 (4 pages)
13 December 2000Accounts 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 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 made up to 31 March 1998 (4 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport-london hounslow middlesex TW6 2JA (1 page)
28 January 1998Accounts made up to 31 March 1997 (4 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 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 made up to 31 March 1996 (4 pages)
12 December 1995Return made up to 30/11/95; full list of members (20 pages)
2 October 1995Accounts made up to 31 March 1995 (4 pages)