Company NameBaa Airportsmart Limited
Company StatusDissolved
Company Number01398976
CategoryPrivate Limited Company
Incorporation Date9 November 1978(45 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameAirportsmart Limited

Business Activity

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

Directors

Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusClosed
Appointed16 September 1997(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 29 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameMr Colin Peter Sewell-Rutter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleManaging Director
Correspondence AddressHigh Weald
Crouchlands Farm Whitemans Green
Cuckfield
West Sussex
RH17 5BA
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Paul Jeremy Barlow
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgedene
George Eyston Drive
Winchester
Hampshire
SO22 4PE
Director NameBsc (Econ) Aca Andrew John Mears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1996)
RoleManagement Accountant
Correspondence Address1 East Lodge Stonelands
Selsfield Road West Hoathly
East Grinstead
West Sussex
RH19 4QY
Director NamePeter Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1993)
RoleGeneral Manager
Correspondence AddressSouthtown Farm South Town Road
Medstead
Alton
Hampshire
GU34 5PP
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(16 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed15 June 1995(16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameJonathan David Long
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1998)
RoleChartered Accountant
Correspondence Address14 Sackville Road
Cheam
Sutton
Surrey
SM2 6HS
Director NameColin Edward Hobbs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1998)
RoleManaging Director
Correspondence AddressLeyland
Brent Pelham
Buntingford
Hertfordshire
SG9 0HE
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE

Location

Registered Address130,Wilton Road
London
SW1V 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Director resigned (1 page)
29 May 2002Application for striking-off (1 page)
5 September 2001Return made up to 20/07/01; full list of members (5 pages)
1 June 2001Company name changed world airports LIMITED\certificate issued on 01/06/01 (2 pages)
5 February 2001Amended accounts made up to 31 March 1999 (1 page)
5 February 2001Amended accounts made up to 31 March 1998 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Return made up to 20/07/00; full list of members (3 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 August 1999Return made up to 20/07/99; full list of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 August 1998Return made up to 20/07/98; full list of members (8 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (4 pages)
12 February 1998Director resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
15 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 August 1997Return made up to 20/07/97; full list of members (5 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 September 1996Return made up to 20/07/96; no change of members (6 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 20/07/95; no change of members (10 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)