Company NameBAE Systems (Stanmore) Limited
Company StatusDissolved
Company Number01057806
CategoryPrivate Limited Company
Incorporation Date12 June 1972(51 years, 11 months ago)
Dissolution Date31 March 2016 (8 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(26 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 31 March 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBae Systems 6 Carlton Gardens
London
SW1Y 5AD
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(28 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed11 August 2000(28 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameDavid Charles Rickard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 1992)
RoleFinancial Director
Correspondence Address3 The Spinney
Harpenden
Hertfordshire
AL5 3AZ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed14 July 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 August 2000)
RoleCompany Director
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo16
Director NameColin James Musgrave
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(28 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 December 2013)
RoleSolicitor
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

Contact

Websitewww.baesystems.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Declaration of solvency (3 pages)
31 December 2015Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2015Registered 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 2015Registered 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 2015Declaration of solvency (3 pages)
2 July 2015Appointment of a voluntary liquidator (3 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mr. Peter John Lynas on 14 May 2014 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 December 2013Termination of appointment of Colin Musgrave as a director (1 page)
16 October 2013Satisfaction of charge 1 in full (1 page)
16 October 2013Satisfaction of charge 2 in full (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 November 2011Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Mr. Peter John Lynas on 7 November 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
23 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 May 2011Statement of company's objects (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
7 November 2009Director's details changed for David Stanley Parkes on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
30 October 2009Director's details changed for Colin James Musgrave on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter John Lynas on 29 October 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 01/06/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 June 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
23 February 2000Company name changed gec-marconi (stanmore) LIMITED\certificate issued on 23/02/00 (2 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 July 1999Return made up to 14/07/99; full list of members (9 pages)
16 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 July 1997Return made up to 14/07/97; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 14/07/95; full list of members (12 pages)
4 April 1990Memorandum and Articles of Association (12 pages)
7 September 1987Accounts for a dormant company made up to 30 September 1986 (6 pages)
9 July 1974Particulars of mortgage/charge (4 pages)
17 June 1974Particulars of mortgage/charge (4 pages)