Company NameBritish Airways (No. 2) Limited
Company StatusDissolved
Company Number01953275
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)
Previous NameOverseas Air Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusClosed
Appointed28 October 1992(7 years after company formation)
Appointment Duration5 years, 8 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 July 1998)
RoleSecretary
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
StatusClosed
Appointed30 April 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 July 1998)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameMr James Callery
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed28 October 1992(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleAirline Executive
Correspondence AddressFlat 2 29 Kensington Court
London
W8 5DH
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(7 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 September 1993)
RoleAirline Executive
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameDavid Ernest Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence AddressUlverston
19b Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Director NameMr Timothy David Shepherd-Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(7 years after company formation)
Appointment Duration1 year (resigned 28 October 1993)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Hill Heath Lane
Ewshot
Farnham
Surrey
GU10 5AN
Director NameMr Robert Anthony Wraight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleAirline Executive
Correspondence Address10 Tudor Lane
Old Windsor
Windsor
Berkshire
SL4 2LS
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP

Location

Registered AddressSpeedbird House
Heathrow Airport
London
TW6 2JA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
26 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 November 1997Return made up to 28/10/97; full list of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
23 December 1996Return made up to 28/10/96; full list of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
25 January 1996Company name changed overseas air travel LIMITED\certificate issued on 26/01/96 (2 pages)
20 November 1995Return made up to 28/10/95; full list of members (12 pages)
18 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 May 1995Director resigned (4 pages)