Company NameHeathrow Express Limited
Company StatusDissolved
Company Number01983911
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

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(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Scriveners Close
Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4XP
Director NameMr Roger Cato
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrrell House
Winterpit Lane Mannings Heath
Horsham
West Sussex
RH13 6LZ
Director NameJonathan David Long
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 01 July 2003)
RoleChartered Accountant
Correspondence Address55a York Road
Cheam
Surrey
SM2 6HL
Director NameKatherine Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 March 1992)
RoleFinance Director
Correspondence Address2 Kipling House
Villiers Street
London
WC2N 6NE
Director NameMichael James Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1997)
RoleAirport Management
Country of ResidenceUnited Kingdom
Correspondence AddressBodimans
2 Mile Ash Christs Hospital
Horsham
West Sussex
RH13 7LA
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameJohn Julian Stent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1995)
RoleChartered Accountant
Correspondence AddressTanglemere 9 Orchard Gardens
Effingham
Leatherhead
Surrey
KT24 5NR
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleSecretary
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW

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£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 April 2002Director's particulars changed (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 September 2001Return made up to 10/08/01; full list of members (5 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 September 2000Return made up to 10/08/00; full list of members (2 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 September 1999Return made up to 10/08/99; full list of members (3 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 September 1998Return made up to 10/08/98; full list of members (5 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
27 August 1997Return made up to 10/08/97; full list of members (5 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 September 1996Return made up to 10/08/96; full list of members (7 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 August 1995Return made up to 10/08/95; no change of members (10 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
6 October 1992Full accounts made up to 31 March 1992 (6 pages)
8 September 1991Full accounts made up to 31 March 1991 (6 pages)
24 September 1990Full accounts made up to 31 March 1990 (7 pages)
29 November 1989Full accounts made up to 31 March 1989 (6 pages)
6 February 1989Full accounts made up to 31 March 1988 (6 pages)
2 November 1987Full accounts made up to 31 March 1987 (6 pages)