Company NamePerelle Aviation Services Limited
Company StatusDissolved
Company Number01650909
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameAirsupport Aviation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Malcolm Sweby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
RolePresident Pharmaceuticals
Correspondence AddressLe Chalet Blanc Hida Cottage
Rue Des Crabbes St Saviour
Guernsey
GY7 9QH
Secretary NameC M S Limited (Corporation)
StatusClosed
Appointed01 March 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 November 2003)
Correspondence AddressCommerce House
St Peter Port
Guernsey
Channel
Director NameMr Nicholas Hardacre Dickinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Springcroft
Parkgate, Neston
CH64 6SF
Wales
Director NameAdrian Berry Gjertsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2000)
RolePilot
Correspondence Address2 Barham Road
West Wimbledon
London
SW20 0EU
Secretary NameMr Nicholas Hardacre Dickinson
NationalityBritish
StatusResigned
Appointed02 May 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Springcroft
Parkgate, Neston
CH64 6SF
Wales
Director NameAngela Jean Gjertsen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2000)
RolePart Time Secretary
Correspondence Address2 Barham Road
West Wimbledon
London
SW20 0EU
Secretary NameAngela Jean Gjertsen
NationalityBritish
StatusResigned
Appointed08 February 1996(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 March 2000)
RoleCompany Director
Correspondence Address2 Barham Road
West Wimbledon
London
SW20 0EU

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,750

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 September 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
29 May 2002Return made up to 02/05/01; full list of members (6 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Registered office changed on 18/05/01 from: 14 new street london EC2M 4HE (1 page)
14 August 2000Return made up to 02/05/00; full list of members (6 pages)
14 August 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: chartered accountants stanhope house mark rake bromborough merseyside L62 2DN (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
24 March 2000Company name changed airsupport aviation services lim ited\certificate issued on 27/03/00 (2 pages)
8 March 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 1999Return made up to 02/05/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 December 1998 (11 pages)
7 August 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Return made up to 02/05/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 December 1995 (10 pages)
4 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)