Company NameStrategic Aviation Solutions Limited
DirectorGerald Joseph Curran
Company StatusDissolved
Company Number02879937
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameDavid Nigel Pierce Dunlop
NationalityBritish
StatusCurrent
Appointed03 March 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleAccountant
Correspondence AddressLairig Ghru Dropmore Road
Burnham
Slough
Berkshire
SL1 8BA
Director NameGerald Joseph Curran
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressSonas More 5 Chapelpark Road
Ayr
KA7 2TZ
Scotland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDenise Frances Hansford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 03 March 1994)
RoleCounsellor
Correspondence Address89 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UA
Director NameNeil Matthew Hansford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1995)
RoleExecutive Director
Correspondence Address89 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UA
Secretary NameDenise Frances Hansford
NationalityBritish
StatusResigned
Appointed30 December 1993(2 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 03 March 1994)
RoleCounsellor
Correspondence Address89 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UA

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2001Dissolved (1 page)
13 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
30 January 1996Registered office changed on 30/01/96 from: 9/10 the broadway beaconsfield buckinghamshire HP9 2HL (1 page)
26 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1996Appointment of a voluntary liquidator (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995New director appointed (2 pages)