Company NameBritish Airways Pension Administration Limited
Company StatusDissolved
Company Number00434180
CategoryPrivate Limited Company
Incorporation Date30 April 1947(77 years ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJohn Michael Birch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(45 years, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 29 March 2005)
RolePension Manager
Correspondence Address14 Antrobus Road
Chiswick
London
W4 5HY
Director NameTeresa Josephine Humphries
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(54 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2005)
RoleAirline Executive
Correspondence Address50 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMrs Karen Dawn Morrish
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleAccounting Manager
Correspondence Address7 Ackrells Mead
Sandhurst
Camberley
Surrey
GU17 8JJ
Director NameMrs Jenny Rosser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(45 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 June 2001)
RolePension Manager
Correspondence AddressWillow Lodge
31a Whitton Waye
Hounslow
Middlesex
TW3 2LT
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed22 June 1992(45 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameJohn David Gledhill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(54 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2001)
RoleAccountant
Correspondence Address15 Linden Avenue
Maidenhead
Berkshire
SL6 6HD

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£760

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
27 August 2004Return made up to 21/06/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 July 2003Return made up to 21/06/03; full list of members (7 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
12 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 July 2001New director appointed (2 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2001Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
8 July 1999Return made up to 21/06/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport(london) hounslow TW6 3BD (1 page)
30 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997Return made up to 21/06/97; full list of members (5 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
26 June 1996Return made up to 21/06/96; full list of members (5 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
12 September 1995Director resigned (4 pages)
6 July 1995Return made up to 22/06/95; full list of members (14 pages)