London
SW1Y 5AD
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | David Charles Rickard |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 1992) |
Role | Financial Director |
Correspondence Address | 3 The Spinney Harpenden Hertfordshire AL5 3AZ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Po16 |
Director Name | Colin James Musgrave |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 December 2013) |
Role | Solicitor |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Website | www.baesystems.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Declaration of solvency (3 pages) |
31 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to 15 Canada Square London E14 5GL on 3 July 2015 (2 pages) |
2 July 2015 | Declaration of solvency (3 pages) |
2 July 2015 | Appointment of a voluntary liquidator (3 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 December 2013 | Termination of appointment of Colin Musgrave as a director (1 page) |
16 October 2013 | Satisfaction of charge 1 in full (1 page) |
16 October 2013 | Satisfaction of charge 2 in full (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 November 2011 | Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Statement of company's objects (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
7 November 2009 | Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
30 October 2009 | Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members
|
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 October 2000 | Resolutions
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
23 February 2000 | Company name changed gec-marconi (stanmore) LIMITED\certificate issued on 23/02/00 (2 pages) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
21 July 1999 | Return made up to 14/07/99; full list of members (9 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members (12 pages) |
4 April 1990 | Memorandum and Articles of Association (12 pages) |
7 September 1987 | Accounts for a dormant company made up to 30 September 1986 (6 pages) |
9 July 1974 | Particulars of mortgage/charge (4 pages) |
17 June 1974 | Particulars of mortgage/charge (4 pages) |