Company NameSouthampton Airport Limited
Company StatusDissolved
Company Number03726085
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 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 NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed04 October 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2009)
RoleFinance 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(9 years, 7 months 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(9 years, 9 months 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
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covers
The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
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(2 years, 5 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 NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2006)
RoleFinance Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 3 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(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleChief Executive Officer
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

Shareholders

1 at 1Baa Airports Limited
100.00%
Ordinary

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)
29 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
27 October 2008Director appointed robert david herga (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
18 April 2008Appointment terminated director stephen nelson (1 page)
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)
1 May 2007Return made up to 31/03/07; full list of members (5 pages)
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)
31 October 2006New director appointed (4 pages)
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)
12 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (5 pages)
22 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 February 2005Director's particulars changed (1 page)
11 January 2005Secretary's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 April 2004Return made up to 31/03/04; full list of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 April 2003Return made up to 31/03/03; full list of members (5 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (13 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 April 2002Return made up to 31/03/02; full list of members (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
1 June 2001Return made up to 31/03/01; full list of members (5 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 April 2000Return made up to 31/03/00; full list of members (3 pages)
14 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/00
(1 page)