Company NameBritish Airways (European Operations At Gatwick) Limited
Company StatusDissolved
Company Number00519947
CategoryPrivate Limited Company
Incorporation Date21 May 1953(70 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous NameDan Air Services Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(49 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(59 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(60 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusClosed
Appointed11 October 2013(60 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 30 September 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameCapt John Eric Charles Mayes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressHolly Farm
Piltdown
Uckfield
East Sussex
TN22 3XB
Director NamePeter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleDeputy Chairman
Correspondence AddressChilbrook Farm
Chilbrook Road Downside
Cobham
Surrey
KT11 3PE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressColley Cottage Colley Lane
Reigate
Surrey
RH2 9JA
Director NameCharles Edward Powell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressShepherds
Ewehurst Monor Shermansbury
Horsham
West Sussex
Rh13 8h9
Director NameSimon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence Address15 Rosebery Gardens
Ealing
London
W13 0HD
Director NameJerry Gordon Penwarden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence Address60 Smallfield Road
Horley
Surrey
RH6 9AT
Director NameMr Hans Benedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleGroup Chief Executive
Correspondence Address3 Cranley Gardens
London
SW7 3BB
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleChairman And Director
Correspondence AddressSuite 531 Premier House
10 Greycoat Place
London
SW1P 1SB
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameDavid Frederick Frost
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence Address21 Rossetti Gardens
Old Coulsdon
Surrey
CR5 2LR
Director NameWilliam Joseph Crosby
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressCreek End Cottage Creek End
Chichester
West Sussex
PO19 3JS
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameJohn Fitzgerald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(39 years after company formation)
Appointment Duration5 months (resigned 08 November 1992)
RoleDirector Of Sales
Correspondence Address10 Somerset Close
Woodford Green
Essex
IG8 9HZ
Director NameMr Peter William Cooke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 1998)
RoleAirline Executive
Correspondence Address7 Arran Mews
Ealing
London
W5 3PY
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1996)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 November 1994)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed08 November 1992(39 years, 6 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
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NamePatrick James Durrant
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Mead
Lower Mere
East Grinstead
West Sussex
RH19 4TA
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2003)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameKenneth James Mowbray Walder
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFurnace Pond Cottage
Slaugham
Haywards Heath
West Sussex
RH17 6AG
Director NameBrian James Philpott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(42 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleAirline Executive
Correspondence AddressWoodstock
11 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NamePhilip Hogg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 April 2000)
RoleAirline Executive
Correspondence Address54 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LS
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(46 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 August 2000)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameLeif Stellan Werling
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 August 2000(47 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2004)
RoleFinance Director Ba Engineerin
Correspondence Address19 Eton Court
Eton Avenue
London
NW3 3HJ
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(49 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(50 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed22 January 2008(54 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(59 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB

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

Shareholders

83m at £1British Airways PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 83,000,000
(6 pages)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 83,000,000
(6 pages)
4 June 2014Application to strike the company off the register (3 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 October 2009Statement of company's objects (2 pages)
6 June 2009Return made up to 03/06/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
7 June 2007Return made up to 03/06/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
22 June 2005Return made up to 03/06/05; full list of members (7 pages)
29 March 2005Compulsory strike-off action has been discontinued (1 page)
24 March 2005Withdrawal of application for striking off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
14 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Return made up to 03/06/04; full list of members (7 pages)
21 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
10 June 2003Return made up to 03/06/03; full list of members (7 pages)
31 May 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
19 June 2002Return made up to 03/06/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
15 June 2001Return made up to 03/06/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 November 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
13 June 2000Return made up to 03/06/00; full list of members (7 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 31 March 1999 (14 pages)
9 June 1999Return made up to 03/06/99; full list of members (7 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (6 pages)
9 March 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 March 1998 (17 pages)
25 August 1998Director resigned (1 page)
3 June 1998Return made up to 03/06/98; no change of members (8 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
30 January 1998Full accounts made up to 31 March 1997 (18 pages)
20 January 1998Director resigned (1 page)
15 October 1997Director's particulars changed (1 page)
15 October 1997Return made up to 03/06/97; no change of members (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (18 pages)
11 June 1996Return made up to 03/06/96; full list of members (10 pages)
31 May 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
28 February 1996Director resigned;new director appointed (2 pages)
13 June 1995Return made up to 04/06/95; full list of members (16 pages)
12 May 1995Particulars of mortgage/charge (12 pages)
26 November 1992Company name changed dan air services LIMITED\certificate issued on 27/11/92 (2 pages)
19 November 1990Memorandum and Articles of Association (8 pages)
28 June 1990Memorandum and Articles of Association (11 pages)
8 June 1990Memorandum and Articles of Association (12 pages)
21 May 1953Certificate of incorporation (1 page)