Company NameSpecial Aviation Services Limited
Company StatusDissolved
Company Number03144286
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 3 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)
Previous NameRicksure's Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameDavid Bradshaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 November 1999)
RoleCommercial Pilot
Correspondence Address38 South Croxted Road
West Dulwich
London
SE21 8BD
Secretary NameDavid Bradshaw
NationalityBritish
StatusClosed
Appointed01 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 November 1999)
RoleCommercial Pilot
Correspondence Address38 South Croxted Road
West Dulwich
London
SE21 8BD
Director NameJack Joseph Prideaux
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 November 1999)
RolePersonal Manager
Correspondence Address13 Tooting Grove
London
Sw17
Director NameHart & Co Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameHart Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1996(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressC/O Bilding
164 Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
5 August 1998Return made up to 09/01/98; no change of members (4 pages)
24 November 1997Company name changed ricksure's LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Return made up to 03/10/97; full list of members (7 pages)
5 November 1997New director appointed (2 pages)
28 October 1997Compulsory strike-off action has been discontinued (1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 253 brighton road sutton surrey SM2 5ST (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
9 January 1996Incorporation (10 pages)