Company NameBritish Airways Engine Overhaul Limited
Company StatusDissolved
Company Number00895062
CategoryPrivate Limited Company
Incorporation Date30 December 1966(57 years, 4 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(33 years, 3 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(35 years, 3 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(36 years, 2 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 NameMr Bernard Clouter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 1997)
RoleEngineer
Correspondence Address25 Pen Y Groes
Groesfaen
Pontyclun
Mid Glamorgan
CF7 8PA
Wales
Director NameAlistair Cameron David Cumming
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 1997)
RoleEngineer
Correspondence Address30 Chiswicke Staithe
Harting Road
Chiswick
W4 3TP
Director NameMr Clive Roger Mason
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleDir Purchasing & Supply
Country of ResidenceUnited Kingdom
Correspondence AddressCob Cottage
27 Mill Street
Warwick
Warwickshire
CV34 4HB
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed21 July 1992(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(30 years, 4 months after company formation)
Appointment Duration2 years, 10 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
Appointed15 May 1997(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP

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£1,000,000

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)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
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)
2 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 20/07/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 July 1999Return made up to 20/07/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 July 1998Return made up to 20/07/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 September 1997Return made up to 20/07/97; full list of members (6 pages)
12 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 August 1996Return made up to 20/07/96; full list of members (5 pages)
18 August 1996Director's particulars changed (1 page)
21 June 1996Director resigned (1 page)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
2 August 1995Return made up to 21/07/95; full list of members (14 pages)
20 December 1984Annual return made up to 19/11/84 (4 pages)