Company NameCaledonian Aviation Services Limited
Company StatusDissolved
Company Number00028480
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 August 2003)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW

Location

Registered AddressSpeedbird Hse
Heathrow Airport(London)
Hounslow
TW6 2JA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Resolutions
  • RES13 ‐ App dir/sec,res dir/sec 12/08/03
(1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
23 April 2002Restoration by order of the court (1 page)
23 April 2002Director resigned (1 page)
14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 September 1997Return made up to 21/09/97; full list of members (6 pages)
9 June 1997Director's particulars changed (1 page)
25 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 September 1996Return made up to 21/09/96; full list of members (9 pages)
5 October 1995Return made up to 21/09/95; full list of members (12 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)