Company NameBritannia Airwaves Limited
Company StatusDissolved
Company Number02185630
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsyde House Westsyde
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LS
Director NameMr Barry Donaghey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontague Lodge
39a Montague Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameAlan Garth Bownes
NationalityBritish
StatusCurrent
Appointed07 February 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chapel House Drive
Newcastle Upon Tyne
NE5 1AJ
Director NameJulien Parven
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address5 Stonecroft
Horsley
Newcastle Upon Tyne
NE15 0AF
Director NameMrs Josephine Williams
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleHousewife
Correspondence Address24 Sheldon Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMr Richard Justin Wray-Brayshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address151 Kenton Lane
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3QB
Secretary NameMr Paul David Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address24 Sheldon Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMr Maxwell Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Marley Hill
Newcastle Upon Tyne
NE16 5DW
Director NameMalcolm Grier
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 2000)
RoleAccountant
Correspondence AddressLough Finn 31 North Lodge
Chester Le Street
County Durham
DH3 4BA
Secretary NameDalton Henry And Company Limited (Corporation)
StatusResigned
Appointed02 November 1993(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 February 2000)
Correspondence Address31 North Lodge
Chester Le Street
County Durham
DH3 4BA

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£112,543
Cash£35,743
Current Liabilities£1,445,114

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Appointment of a voluntary liquidator (1 page)
11 April 2003Statement of affairs (14 pages)
17 March 2003Registered office changed on 17/03/03 from: pointgold house brunswick industrial estate, brunswi, newcastle upon tyne tyne & wear NE13 7BA (1 page)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 July 2001New director appointed (2 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 March 2000Ad 03/03/00--------- £ si 199900@1=199900 £ ic 100/200000 (3 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 31 north lodge chester le street co durham DH3 4BA (1 page)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 August 1995Registered office changed on 17/08/95 from: suite a 1ST floor 44 blenheim street newcastle upon tyne NE1 4BQ (1 page)
17 August 1995New director appointed (2 pages)