Company NameEastleigh Airport Limited
Company StatusDissolved
Company Number02432584
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameLuis Angel Sanchez Salmeron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySpanish
StatusClosed
Appointed31 December 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(19 years after company formation)
Appointment Duration1 year, 1 month (closed 01 December 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusClosed
Appointed28 November 2008(19 years, 1 month after company formation)
Appointment Duration1 year (closed 01 December 2009)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr Richard Leslie Everitt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr John Grice
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleSecretary
Correspondence Address39 Derby Road
East Sheen
London
SW14 7DU
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameSir Michael Stewart Hodgkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 34 Presidents Quay
72 St Katherines Way
London
E1W 1UF
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 4 months 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(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2006)
RoleSolicitor
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed18 October 2005(16 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Keith James Nelson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2007)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
27 October 2008Director appointed robert david herga (2 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 September 2008Return made up to 25/08/08; full list of members (5 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
23 January 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
12 September 2007Return made up to 25/08/07; full list of members (5 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 September 2006Return made up to 25/08/06; full list of members (5 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 November 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
27 September 2005Return made up to 25/08/05; full list of members (5 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2005Director's particulars changed (1 page)
2 February 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
29 October 2004Return made up to 25/08/04; full list of members (5 pages)
19 October 2004Director's particulars changed (1 page)
23 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 September 2003Return made up to 25/08/03; full list of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
12 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 September 2001Return made up to 25/08/01; full list of members (2 pages)
16 August 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 September 2000Return made up to 25/08/00; full list of members (3 pages)
22 August 2000Director's particulars changed (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 September 1999Return made up to 25/08/99; full list of members (3 pages)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 September 1998Return made up to 25/08/98; full list of members (6 pages)
27 October 1997Return made up to 12/10/97; full list of members (5 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
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)
14 November 1996Return made up to 12/10/96; full list of members (8 pages)
17 February 1996Director resigned;new director appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 October 1989Incorporation (11 pages)