Company NameGlobal Skyship Industries Limited
Company StatusDissolved
Company Number02476216
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)
Previous NameWestinghouse Surveillance Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulian Benscher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address12488 Park Avenue
Windermere
Florida
34786
Secretary NameJennifer Lynn Benscher
NationalityAmerican
StatusClosed
Appointed12 December 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address12488 Park Avenue
Windermere
Florida 34786
United States
Director NameWilliam Rufus Adams
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 1996)
RoleBusiness Executive
Correspondence Address621 Canal Lane
Anapolis
Maryland 21401
Foreign
Director NameMilton Francis Borkowski
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address12158 Mt Albert Road
Ellicott City
Maryland 21403
Foreign
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 March 1993)
RoleTreasury Manager
Correspondence Address8 Shelton Court
Slough
Berkshire
SL3 7JQ
Director NameBenjamin Philip Pamplin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 1996)
RoleMarketing Manager
Correspondence AddressThe Hall
Rose Place Sunninghill
Ascot
Berkshire
SL5 0PN
Secretary NamePaul Anthony Garvey
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 March 1993)
RoleCompany Director
Correspondence Address8 Shelton Court
Slough
Berkshire
SL3 7JQ
Director NameBrian George Wilson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address322 Oxford Road
Kidlington
Oxfordshire
OX5 1DA
Secretary NameTherese Ann Blamphin
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 The Cottage
Bedmonds Hill, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NamePresident Wai Durbano Rudolph
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1994)
RolePresident Wai
Correspondence Address5321 Broadwater Lane
Clarksville
Maryland
Howard
21029
Director NameJames Rankin Fisher
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1995(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1995)
RolePresident Westinghouse Airship
Correspondence Address5900 Millrace Court -A304
Columbia
Maryland 21045 Usa
Foreign
Secretary NameStephen Eugene Cohill
NationalityBritish
StatusResigned
Appointed31 December 1995(5 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1996)
RoleCompany Director
Correspondence Address25 Norwick Circle
Timonium
Maryland
21093

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998First Gazette notice for voluntary strike-off (1 page)
8 October 1998Application for striking-off (1 page)
26 March 1998Full accounts made up to 30 November 1996 (15 pages)
20 May 1997Return made up to 01/03/97; full list of members (6 pages)
17 January 1997Company name changed westinghouse surveillance system s LIMITED\certificate issued on 20/01/97 (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: unit 28 park avenue industrial estate, sundon park luton bedfordshire LU3 3BP (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (1 page)
20 March 1996Full accounts made up to 30 November 1995 (15 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Return made up to 01/03/96; change of members (6 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996New secretary appointed (1 page)
4 March 1996Secretary resigned (2 pages)
27 September 1995Full accounts made up to 30 November 1994 (15 pages)
2 May 1995New director appointed (2 pages)