Company NameHeathrow Airport Community Board Insulation Limited
Company StatusDissolved
Company Number05823526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameCommunity Insulation Trust

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Ruth Margaret Cadbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(2 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address21 Clifden Road
Brentford
Middlesex
TW8 0PB
Director NameMr Gerald Stanbridge Ceaser
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2006(2 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Rivermount
Sunbury On Thames
Middlesex
TW16 5PH
Director NameKathleen Louise Croft
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(2 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleProprietor
Correspondence AddressSekos
Horton Road
Stanwell Moor
Middlesex
TW19 6BQ
Director NameAndrew Warwick Belither Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(2 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast Barn
Staines Road Wraysbury
Staines
Middlesex
TW19 5BS
Director NameKathryn Harper Quinn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed25 May 2006(3 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2012)
RoleHeadteacher
Correspondence Address20 Parkside Road
Hounslow
Middlesex
TW3 2BD
Director NameMr Andrew Paul Wadham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(3 years, 1 month after company formation)
Appointment Duration3 years (closed 07 August 2012)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address13 Malvern Road
Hampton
Middlesex
TW12 2LN
Director NameHeathrow Ariport Limited (Corporation)
StatusClosed
Appointed22 May 2006(same day as company formation)
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameLidia Bosa
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address4/4 Esplanade
Newquay
Cornwall
TR7 1PY
Director NameMartin John Hale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(2 days after company formation)
Appointment Duration1 year (resigned 30 May 2007)
RoleAirport Manager
Correspondence Address159 Saunders Lane
Woking
Surrey
GU22 0NT
Director NameTabitha Jane Stebbings
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year after company formation)
Appointment Duration11 months (resigned 30 April 2008)
RoleHead Of Strategic Planning Baa
Country of ResidenceUnited Kingdom
Correspondence Address6 Elm Lawn Close
Avenue Road
St Albans
Hertfordshire
AL1 3RE
Director NameMr Michael Alan Noakes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Lane Danehill
Haywards Heath
West Sussex
RH17 7EY

Contact

Websitewww.heathrowairport.com

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 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
23 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
1 October 2010Termination of appointment of Lidia Bosa as a secretary (1 page)
1 October 2010Termination of appointment of Lidia Bosa as a secretary (1 page)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Annual return made up to 19 June 2010 no member list (6 pages)
22 July 2010Annual return made up to 19 June 2010 no member list (6 pages)
20 July 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 July 2009Resolutions
  • RES13 ‐ Accounting reference period shorteded to 31/12/2008 03/06/2009
(1 page)
25 July 2009Resolutions
  • RES13 ‐ Accounting reference period shorteded to 31/12/2008 03/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Shortening of accounting reference date 03/06/2009
(1 page)
23 July 2009Director appointed andrew paul wadham (2 pages)
23 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 July 2009Director appointed andrew paul wadham (2 pages)
23 July 2009Appointment terminated director michael noakes (1 page)
23 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 130 wilton road london SW1V 1LQ (1 page)
23 July 2009Resolutions
  • RES13 ‐ Change of ro 15/07/2009
(1 page)
23 July 2009Registered office changed on 23/07/2009 from 130 wilton road london SW1V 1LQ (1 page)
23 July 2009Appointment Terminated Director michael noakes (1 page)
23 July 2009Resolutions
  • RES13 ‐ Shortening of accounting reference date 03/06/2009
(1 page)
23 July 2009Resolutions
  • RES13 ‐ Change of ro 15/07/2009
(1 page)
16 June 2009Secretary's Change of Particulars / lidia bosa / 01/06/2009 / Date of Birth was: none, now: 16-May-1963; HouseName/Number was: 6, now: 4/4; Street was: 6 merland rise, now: esplanade; Post Town was: epsom downs, now: newquay; Region was: surrey, now: cornwall; Post Code was: K18 5RZ, now: TR7 1PY (1 page)
16 June 2009Secretary's change of particulars / lidia bosa / 01/06/2009 (1 page)
11 June 2009Annual return made up to 22/05/09 (8 pages)
11 June 2009Annual return made up to 22/05/09 (8 pages)
11 March 2009Director's change of particulars / kathryn harper quinn / 02/05/2008 (1 page)
11 March 2009Director's Change of Particulars / kathryn harper quinn / 02/05/2008 / HouseName/Number was: , now: 20; Street was: 61 castle road, now: parkside road; Post Town was: isleworth, now: hounslow; Post Code was: TW7 6QR, now: TW3 2BD (1 page)
26 February 2009Full accounts made up to 31 May 2008 (13 pages)
26 February 2009Full accounts made up to 31 May 2008 (13 pages)
30 July 2008Appointment terminated director tabitha stebbings (1 page)
30 July 2008Appointment Terminated Director tabitha stebbings (1 page)
25 July 2008Director appointed michael alan noakes (2 pages)
25 July 2008Director appointed michael alan noakes (2 pages)
4 June 2008Secretary's Change of Particulars / lidia bosa / 28/05/2008 / HouseName/Number was: , now: 6; Street was: 32 ember farm way, now: 6 merland rise; Post Town was: east molesey, now: epsom downs; Region was: , now: surrey; Post Code was: KT8 0BL, now: K18 5RZ (2 pages)
4 June 2008Annual return made up to 22/05/08 (8 pages)
4 June 2008Annual return made up to 22/05/08 (8 pages)
4 June 2008Secretary's change of particulars / lidia bosa / 28/05/2008 (2 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 December 2007Company name changed community insulation trust\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed community insulation trust\certificate issued on 21/12/07 (2 pages)
11 July 2007Annual return made up to 22/05/07 (6 pages)
11 July 2007Annual return made up to 22/05/07 (6 pages)
21 June 2007Registered office changed on 21/06/07 from: 130 wilton road london SW1V 1LQ (1 page)
21 June 2007Registered office changed on 21/06/07 from: 130 wilton road london SW1V 1LQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 130 wilton road london SW1V 1LQ (1 page)
11 April 2007Registered office changed on 11/04/07 from: 130 wilton road london SW1V 1LQ (1 page)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
22 May 2006Incorporation (20 pages)
22 May 2006Incorporation (20 pages)