Company NameSpeedwing Training Limited
Company StatusDissolved
Company Number01920826
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameBritish Airways No. 4 Limited

Business Activity

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

Directors

Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(17 years, 8 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 Graham John De Niederhausern
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 1993)
RoleAccountant
Correspondence AddressHawksview Upper Anstey Lane
Alton
Hampshire
GU34 4BP
Director NameDavid Hyde
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 August 1995)
RoleAirline Executive
Correspondence AddressBimini Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameMr John Oliver Watson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 1993)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenleigh Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMiss Angela Ruth Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleGen Mngr Conference Centre
Correspondence Address24 Wendover Heights
Wendover
Aylesbury
Buckinghamshire
HP22 6PH
Director NameMiss Jennifer Margaret Sharp
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 1992)
RoleAirline Executive
Correspondence Address27 Alwyn Avenue
London
W4 4PA
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 1 month 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 NameMr John Christopher Byron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1995)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address26 Beresford Avenue
East Twickenham
Middlesex
TW1 2PY
Director NameValerie Scoular
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1996)
RoleDirector Of Human Resources
Correspondence Address7 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameRobert Mount
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1994)
RoleAccountant
Correspondence Address35 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Director NameHugh Gordon Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1997)
RoleFinance Manager
Correspondence AddressStrathtay Peaslake Lane
Peaslake
Guildford
Surrey
GU5 9RJ
Director NameMr Richard John Wills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address14 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NameDavid Hyde
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 August 1995)
RoleAirline Executive
Correspondence AddressBimini Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameJudith Alison Robson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleAirline Manager
Correspondence AddressVencroft House
Crazies Hill
Wargatet
Berkshire
RG10 8PY
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (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£171,142

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)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 August 2003Return made up to 02/08/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 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)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 December 2001New director appointed (2 pages)
10 August 2001Return made up to 02/08/01; full list of members (7 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 02/08/00; full list of members (5 pages)
19 July 2000Director resigned (1 page)
20 January 2000Company name changed british airways no. 4 LIMITED\certificate issued on 21/01/00 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 September 1999Return made up to 02/08/99; full list of members (5 pages)
26 January 1999Accounts made up to 31 March 1998 (10 pages)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport-london hounslow middx TW6 2JA (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
27 January 1998Accounts made up to 31 March 1997 (13 pages)
20 January 1998Director resigned (1 page)
15 January 1998Return made up to 02/08/97; full list of members (8 pages)
2 July 1997Company name changed chartridge centre LIMITED\certificate issued on 03/07/97 (2 pages)
16 October 1996Accounts made up to 31 March 1996 (13 pages)
16 October 1996Director resigned (1 page)
16 October 1996Return made up to 02/08/96; full list of members (6 pages)
29 February 1996Director resigned;new director appointed (2 pages)
15 December 1995Accounts made up to 31 March 1995 (13 pages)
24 October 1995New director appointed (2 pages)
14 August 1995Director resigned (4 pages)
1 June 1995New director appointed (6 pages)