Company NameDan-Air Services Limited
Company StatusDissolved
Company Number00907539
CategoryPrivate Limited Company
Incorporation Date2 June 1967(56 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameAirways Leasing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusClosed
Appointed27 February 2003(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 November 1992)
RoleCompany Director
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameCapt John Eric Charles Mayes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 1993)
RoleCompany Director
Correspondence AddressHolly Farm
Piltdown
Uckfield
East Sussex
TN22 3XB
Director NamePeter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressChilbrook Farm
Chilbrook Road Downside
Cobham
Surrey
KT11 3PE
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 November 1992)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed19 October 1992(25 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 1996)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed08 November 1992(25 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr Paul Henry Jarvis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(28 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(28 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMartin John Wyatt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(28 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 2003)
RoleAirline Executive
Correspondence Address13 Oldfieldwood
Maybury Hill
Woking
Surrey
GU21 8AN

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

Financials

Year2014
Net Worth£2,028,532

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
3 February 2004Accounts made up to 31 March 2003 (3 pages)
28 October 2003Return made up to 19/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
4 March 2003New director appointed (1 page)
27 February 2003Director resigned (1 page)
20 December 2002Accounts made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2001Return made up to 19/10/01; full list of members (6 pages)
13 December 2000Accounts made up to 31 March 2000 (4 pages)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
30 November 1999Accounts made up to 31 March 1999 (4 pages)
2 November 1999Return made up to 19/10/99; full list of members (7 pages)
26 November 1998Accounts made up to 31 March 1998 (4 pages)
23 October 1998Return made up to 19/10/98; no change of members (6 pages)
30 March 1998Location of debenture register (1 page)
30 March 1998Location of register of members (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow TW6 2JA (1 page)
25 November 1997Accounts made up to 31 March 1997 (4 pages)
28 October 1997Return made up to 19/10/97; full list of members (8 pages)
13 February 1997Return made up to 18/10/96; full list of members (10 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Accounts made up to 31 March 1996 (4 pages)
11 June 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 November 1995Return made up to 19/10/95; full list of members (12 pages)