Company NameBritish Airways Global Financial Services Limited
Company StatusDissolved
Company Number03707950
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameMetalcount Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed07 February 2007(8 years after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameMr Philip Martin Cutts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address65 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Robert Edward Falkner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Montholme Road
London
SW11 6HX
Director NameCharles Robert Weiser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1999)
RoleMarketing Manager
Correspondence Address7 Meon Road
London
W3 8AN
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed23 February 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameJames William Law
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2000)
RoleAirline Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Butterbur Close
Chester
CH3 6BJ
Wales
Director NameMary Victoria Thomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleAirline Executive
Correspondence Address49 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMichael Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2002)
RoleAirline Executive
Correspondence Address26 Carthorpe Arch
St James Park
Salford
M5 4UR
Director NameCharles Edward D'Oyly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2004)
RoleAirline Executive
Correspondence AddressSt Raphaels, Pound Green
Buxted
Uckfield
East Sussex
TN22 4JQ
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2004)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMichael John Anslow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2004)
RoleAirline Executive
Correspondence Address8 Pembroke Mews
Sunninghill
Ascot
Berkshire
SL5 0DF
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 February 2007Secretary resigned (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Director's particulars changed (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
28 September 2004Director resigned (1 page)
6 August 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
26 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 05/02/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
5 June 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
4 February 2003Return made up to 05/02/03; full list of members (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
10 October 2002New director appointed (2 pages)
27 June 2002Director's particulars changed (1 page)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(7 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
28 December 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
9 February 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Director resigned (1 page)
4 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 September 2000New director appointed (2 pages)
8 June 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
18 February 2000Return made up to 05/02/00; full list of members (7 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
11 May 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
24 March 1999New director appointed (2 pages)
17 March 1999Memorandum and Articles of Association (9 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1999New director appointed (2 pages)
11 March 1999Company name changed metalcount LIMITED\certificate issued on 12/03/99 (2 pages)
10 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/02/99
(1 page)