BRITANNIA AIRWAYS LIMITED
Overview
| Company Name | BRITANNIA AIRWAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02108458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITANNIA AIRWAYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRITANNIA AIRWAYS LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITANNIA AIRWAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON FLY LIMITED | Aug 13, 2003 | Aug 13, 2003 |
| SAVILLE TRAVEL LIMITED | Jul 08, 1987 | Jul 08, 1987 |
| LUSHSORT LIMITED | Mar 10, 1987 | Mar 10, 1987 |
What are the latest accounts for BRITANNIA AIRWAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for BRITANNIA AIRWAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BRITANNIA AIRWAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Tymms as a director | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of BRITANNIA AIRWAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | British | 76169540002 | ||||||
| BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | English | 171494170001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| BARGE, Simon Nicholas | Secretary | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | 55486820001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| MATTHEWS, Elizabeth Anne Enid | Secretary | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 65710870001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| TAIT, Robert William | Secretary | 19 Ovingham Close NE38 8NP Washington Tyne & Wear | British | 66935790001 | ||||||
| BARGE, Simon Nicholas | Director | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | 55486820001 | ||||||
| CALLER, Ian David | Director | 1 The Crescent Ponteland NE20 9AL Newcastle Upon Tyne Tyne & Wear | British | 12299690001 | ||||||
| CALLER, Roy Bernard | Director | 11 Linden Acres Linden Hall Longhorsley NE65 8XG Morpeth Northumberland | British | 12802180006 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| CLEEVELY, Nigel Robert | Director | Stonefields Church Road OX7 3LY Chadlington Oxfordshire | British | 95009680001 | ||||||
| DAVID, Nigel Anthony, Mr. | Director | 40 Timber Lane MK17 9PL Woburn Buckinghamshire | United Kingdom | British | 169519140001 | |||||
| EDWARDS, Hugh | Director | Vine Cottage Main Road, Lacey Green HP27 0QT Princes Risborough Buckinghamshire | British | 67723820001 | ||||||
| ELLIS, David | Director | 5 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | 12299670002 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTHEWS, Elizabeth Anne Enid | Director | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 65710870001 | ||||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MCKINNON, Tracey Anne | Director | 30 Firs Road BL5 1EZ Bolton Lancashire | British | 67253630001 | ||||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SHAW, William | Director | 17 Lynden Gate Cromer Avenue Low Fell NE96UL Gateshead Tyne & Wear | British | 33981610001 | ||||||
| SMITH, Ian | Director | Beverley House 17 Beverley Road CV32 6PH Leamington Spa Warwickshire | United Kingdom | British | 5734800003 | |||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | British | 121957630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0