Company NameFreight Air Services Limited
Company StatusDissolved
Company Number01552265
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDaniel Fredrick Rushbrooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressIvy Cottage
Birling Road Ryarsh
West Malling
Kent
ME19 5LS
Secretary NameAlan David Thompson
NationalityBritish
StatusClosed
Appointed30 November 1999(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address42 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PS
Director NameMichael Richard Heywood Comley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address21 Suffolk Road
Barnes
London
SW13 9NA
Director NameKeith William Tye
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address10 Kenmore Close
Church Crookham
Fleet
Hampshire
GU13 0JJ
Director NameMrs Patricia Stella Louise Tye
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address10 Kenmore Close
Church Crookham
Fleet
Hampshire
GU13 0JJ
Secretary NameMrs Patricia Stella Louise Tye
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address10 Kenmore Close
Church Crookham
Fleet
Hampshire
GU13 0JJ
Director NameBrian Richard Fullicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1999)
RoleCompany Director
Correspondence Address43 Horton Road
Datchet
Slough
Berkshire
SL3 9EP
Secretary NameBarbara Elizabeth Shepherd
NationalityBritish
StatusResigned
Appointed21 February 1997(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressHope Cottage 11 Caxton Avenue
Addlestone
Surrey
KT15 1LJ
Director NameStewart Griffin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(17 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1999)
RoleCompany Director
Correspondence Address16 Angelica Gardens
Croydon
Surrey
CR0 8XB
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed26 January 1999(17 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS

Location

Registered Address124-130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
5 February 2001Application for striking-off (1 page)
19 October 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
8 February 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
9 November 1999Secretary resigned;director resigned (1 page)
16 September 1999Return made up to 24/08/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page)
1 February 1999New secretary appointed (1 page)
1 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: lynton chase horton road datchet SL3 9EP (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Auditor's resignation (1 page)
1 February 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 August 1998 (13 pages)
25 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 24/08/98; full list of members (6 pages)
20 March 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1997Return made up to 24/08/97; full list of members (6 pages)
4 June 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
25 February 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1996Return made up to 24/08/96; full list of members (7 pages)
8 March 1996Full accounts made up to 31 December 1995 (12 pages)
15 August 1995Return made up to 24/08/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)