Company NameDravidian Air Services Limited
Company StatusDissolved
Company Number00980973
CategoryPrivate Limited Company
Incorporation Date2 June 1970(53 years, 11 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael Barrie Page
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 28 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Bullion Building
132-136 St John Street
London
EC1V 4JT
Director NameMichael John Meakin Farmiloe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(33 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address6 Waverley Grove
London
N3 3PX
Secretary NameGerard Paul O`Doherty
NationalityBritish
StatusClosed
Appointed30 September 2004(34 years, 4 months after company formation)
Appointment Duration9 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address12 Ozonia Walk
Wickford
Essex
SS12 0PH
Director NameAlastair Frost Adamson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressThe Alders
11 Oakleigh Park South Whetstone
London
N20 9JS
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 October 2000)
RoleExecutive Director
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameGordon Henry Ferriman
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleExecutive Director
Correspondence AddressCharon
Lower Farm Road
Effingham
Surrey
KT24 5JJ
Director NameDerek Richard Francis Finn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 June 1992)
RoleAdministration Manager
Correspondence AddressWoodhall Oast
Shipbourne
Kent
TN11 9PA
Director NameCapt Anthony William Picking
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleConsultant
Correspondence AddressPlovers Westhall Hill
Fulbrook
Burford
Oxfordshire
OX18 4BJ
Director NameStuart Paget Shoesmith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1996)
RolePersonnel Director
Correspondence AddressCoach House Cottage Rodgate Lane
Haslemere
Surrey
GU27 2EW
Director NameChristopher Henry Taylor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleExecutive Director
Correspondence Address1 Tullyglass Hill
Shannon
County Clare
Irish
Secretary NameMichael Alexander Gilbertson
NationalityBritish
StatusResigned
Appointed22 March 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Director NameCharles Francis Percy Wyndham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 1995)
RoleCompany Director
Correspondence Address3a Church Street
Baldock
Hertfordshire
SG7 5AE
Director NameDr James Wilbert Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(23 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 1998)
RoleManaging Director
Correspondence Address91 East Avenue
Athol
Sandton 2196
South Africa
Secretary NameDavid Jonathan Hughes
NationalityBritish
StatusResigned
Appointed14 March 1995(24 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Brookhill Road
Barnet
Hertfordshire
EN4 8SE
Director NameGavin Iain Watson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 2004)
RolePersonnel Director
Correspondence AddressWhite Lilacs
Liphook Road
Headley
Hampshire
GU35 8LL
Secretary NameMr Michael Christopher Thomas
NationalityBritish
StatusResigned
Appointed30 October 2001(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Camden Park
Tunbridge Wells
Kent
TN2 4TN

Location

Registered Address17 Charterhouse Street
London
EC1N 6RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
28 September 2004Amended full accounts made up to 31 December 2003 (11 pages)
13 July 2004Full accounts made up to 31 December 2003 (11 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
14 April 2004Return made up to 22/03/04; full list of members (8 pages)
23 December 2003Director's particulars changed (1 page)
1 October 2003Auditor's resignation (1 page)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 January 2003New director appointed (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 22/03/02; full list of members (7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
23 April 2001Return made up to 22/03/01; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 1999Return made up to 22/03/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Return made up to 22/03/98; no change of members (4 pages)
22 April 1997Return made up to 22/03/97; full list of members (6 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
7 November 1996Director resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (1 page)
22 April 1996Return made up to 22/03/96; no change of members (6 pages)
3 April 1996Full accounts made up to 31 December 1995 (11 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
10 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1995Full accounts made up to 31 December 1994 (11 pages)
15 March 1995New secretary appointed (2 pages)
15 September 1979Memorandum and Articles of Association (19 pages)