Company NameBritish Airways Mileage Company Limited
Company StatusDissolved
Company Number04068684
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)
Previous NamesPeeled Limited and Mileage Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed21 September 2007(7 years after company formation)
Appointment Duration7 months, 3 weeks (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitton Dene
Whitton
Middx
TW3 2JX
Director NameMr Martin Peter George
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleAirline Executive
Correspondence AddressThe Close
76 High Street
Great Missenden
HP16 0AN
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameEva Kristina Eisenschimmel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 July 2002)
RoleAirline Executive
Correspondence AddressHogarth Cottage
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Director NameTimothy Andrew Howie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2003)
RoleFinancial Controller
Correspondence AddressHartsfield
16 Deer Park Walk
Lye Green
Buckinghamshire
HP5 3LJ
Director NameDale Anton Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2003)
RoleDirector Of Sales
Correspondence Address5 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameDavid Spurlock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 29 October 2001)
RoleDirector Of Strategy
Correspondence Address25 Trinity Church Road
London
SW13 8ET
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2003)
RoleAirline Executive
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameCharles Edward D'Oyly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2003)
RoleAirline Executive
Correspondence AddressSt Raphaels, Pound Green
Buxted
Uckfield
East Sussex
TN22 4JQ
Director NameRoger Paul Maynard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Rosebank
Holyport Road
Fulham
SW6 6LQ
Director NameIan Simkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 December 2003)
RoleAirline Executive
Correspondence Address13 Eatonville
Eatonville Road Tooting
London
SW17 7FH
Director NameRay Lyons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2003)
RoleAirline Executive
Correspondence AddressGreystones
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 September 2007New secretary appointed (1 page)
7 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
21 September 2005Return made up to 05/09/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 05/09/04; full list of members (7 pages)
26 May 2004Director's particulars changed (1 page)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 February 2004Amended full accounts made up to 31 March 2002 (13 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 October 2003Return made up to 05/09/03; full list of members (10 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Return made up to 05/09/02; full list of members (9 pages)
5 September 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
4 April 2002Company name changed mileage LIMITED\certificate issued on 04/04/02 (2 pages)
8 February 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2002New director appointed (2 pages)
7 November 2001Director resigned (1 page)
15 October 2001Return made up to 05/09/01; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
20 June 2001Company name changed peeled LIMITED\certificate issued on 20/06/01 (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 20 old bailey london EC4M 7AN (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
22 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (3 pages)
20 November 2000Registered office changed on 20/11/00 from: 1ST floor 14- 18 city road cardiff south glamorgan CF24 3DL (1 page)
5 September 2000Incorporation (15 pages)