Company NameSpeedwing Airsystems Limited
Company StatusDissolved
Company Number02524174
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

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(9 years, 8 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 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(11 years, 8 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(12 years, 7 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 NameMr Howard Carlton Bedford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1993)
RoleChief Executive Officer
Correspondence Address25 Knollwood Drive
Greenwich
Connecticut 06830
United States
Director NameMr Malcolm Richard Dillingham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1997)
RoleAirline Executive
Correspondence AddressRiverhill Cottage
Pack And Prime Lane
Henley On Thames
Oxfordshire
RG9 1TT
Director NameMr John Oliver Watson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 1993)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenleigh Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Richard John Wills
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address14 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMichael Stuart Hirst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1999)
RoleAirline Manager
Correspondence AddressVictoria House
Riverview Road, Pangbourne
Reading
Berkshire
RG8 7AU
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (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(11 years, 4 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

Accounts

Latest Accounts31 March 2003 (21 years, 1 month 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 (2 pages)
9 September 2004Application for striking-off (1 page)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
2 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 20/07/00; 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)
8 November 1999Director resigned (1 page)
27 July 1999Return made up to 20/07/99; full list of members (6 pages)
8 July 1999Director's particulars changed (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
25 July 1998Return made up to 20/07/98; full list of members (6 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page)
12 November 1997Full accounts made up to 31 March 1997 (9 pages)
13 August 1997Return made up to 20/07/97; full list of members (6 pages)
12 June 1997Director resigned (1 page)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 July 1996Return made up to 20/07/96; full list of members (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 August 1995Return made up to 20/07/95; full list of members (14 pages)