Company NameBritain Airways Limited
Company StatusDissolved
Company Number00856382
CategoryPrivate Limited Company
Incorporation Date10 August 1965(58 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameEnterprise Holidays Limited

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(34 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 13 August 2008)
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(36 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed04 December 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(27 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(27 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(27 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
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(37 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 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

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (2 pages)
2 December 2007Application for striking-off (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
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)
22 July 2005Company name changed enterprise holidays LIMITED\certificate issued on 22/07/05 (2 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)
20 December 2002Return 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)
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 debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport london 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)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1965Incorporation (11 pages)