Company NameBritish Airways (No 1) Limited
Company StatusDissolved
Company Number02252026
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamesBritish Airways (No.1) Limited and The Plimsoll Line Limited

Business Activity

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

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(14 years, 10 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 NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameKeith Edward Mills
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressChantry House
Moat Lane
Cowden
Kent
TN8 7AU
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Richard David Anthony Galbraith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleAirline Executive
Correspondence Address18 Gordon Road
Ealing
London
W5 2AD
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 1998)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed13 May 1994(6 years after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2003)
RoleAssistant Company Secretary
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
StatusResigned
Appointed30 March 1998(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(13 years, 6 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£40,444

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)
16 March 2004Company name changed the plimsoll line LIMITED\certificate issued on 16/03/04 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Return made up to 15/11/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Return made up to 15/11/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 November 2000Return made up to 15/11/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Return made up to 15/11/99; full list of members (6 pages)
20 November 1998Return made up to 15/11/98; full list of members (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (6 pages)
5 October 1998Director resigned (1 page)
7 September 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 November 1997Return made up to 15/11/97; full list of members (6 pages)
20 November 1996Return made up to 15/11/96; full list of members (7 pages)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Company name changed mills cowdrey management company LIMITED\certificate issued on 05/01/96 (2 pages)
2 November 1995Return made up to 18/10/95; full list of members (12 pages)