Company NameBellville Air Services Limited
Company StatusDissolved
Company Number03009442
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)
Previous NameGiantbasis Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameLee Scott Mason
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years (closed 24 February 1998)
RoleFreight Forwarder
Correspondence Address35 Carlton Avenue
Feltham
Middlesex
TW14 0EE
Director NameMartin Sampson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years (closed 24 February 1998)
RoleFreight Forwarder
Correspondence Address19 Sycamore Walk
Englefield Green
Egham
Surrey
TW20 0PD
Secretary NameMartin Sampson
NationalityBritish
StatusClosed
Appointed01 May 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address19 Sycamore Walk
Englefield Green
Egham
Surrey
TW20 0PD
Director NameMr Mark Thomas Felstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorthy Vale Manor
Camelford
Cornwall
PL32 9TT
Director NameAndrew Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 1998)
RoleCompany Director
Correspondence Address7 Glenhazel Wyatts Green
Hook End
Brentwood
Essex
CM15 0PE
Director NameKlaus Dieter Meyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleFreight Forwarder
Correspondence AddressWay Farm
Way Town
Netherbury
Dorset
DT16 5LF
Director NameTerence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleFreight Forwarder
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameJane Alexandra Meyer
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWay Farm
Waytown
Netherbury
Dorset
DT6 5LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Lorimar Business Centre
Unit B4
Estate,Rainham,Essex
RM13 8BT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
19 September 1997Application for striking-off (1 page)
7 April 1997Return made up to 13/01/97; change of members (8 pages)
3 February 1997Registered office changed on 03/02/97 from: calder & co 1 regent street london SW1Y rnw (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
15 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
2 February 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Ad 31/01/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
5 April 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Memorandum and Articles of Association (16 pages)