Company NameAir Northwest Limited
Company StatusDissolved
Company Number01468123
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePotissue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry Burslam Dickinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Mottram Old Road
Gee Cross
Hyde
Cheshire
SK14 3BA
Director NameMr Alan Clive Richardson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Secretary NameMr Alan Clive Richardson
NationalityBritish
StatusClosed
Appointed17 October 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleSales Director
Correspondence Address1 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GW
Director NameFrancis Anthony Welsby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 August 2004)
RoleComputer Consultant
Correspondence AddressIvy Cottage
Gowhole
Furness Vale
High Peak
SK23 7QE
Director NameMrs Marianne Welsby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 October 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLaneside Farm
Rowarth
High Peak
Cheshire
SK22 1EB
Secretary NameMrs Marianne Welsby
NationalityBritish
StatusResigned
Appointed25 February 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Farm
Rowarth
High Peak
Cheshire
SK22 1EB
Secretary NameMrs Elisa Louise Ferguson
NationalityBritish
StatusResigned
Appointed09 September 2004(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW

Location

Registered AddressParkway House
Palatine Road
Northenden
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Norwel Computer Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,144
Cash£103,610
Current Liabilities£180,754

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
6 April 2010Director's details changed for Mr Alan Clive Richardson on 1 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Alan Clive Richardson on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(5 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(5 pages)
25 February 2010Secretary's details changed for Mr Alan Clive Richardson on 1 October 2009 (1 page)
25 February 2010Director's details changed for Mr Alan Clive Richardson on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Alan Clive Richardson on 1 October 2009 (1 page)
25 February 2010Director's details changed for Mr Alan Clive Richardson on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Alan Clive Richardson on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Mr Alan Clive Richardson on 1 October 2009 (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 May 2009Return made up to 10/02/09; full list of members (3 pages)
29 May 2009Return made up to 10/02/09; full list of members (3 pages)
29 October 2008Director appointed harry burslam dickinson (1 page)
29 October 2008Director appointed harry burslam dickinson (1 page)
23 October 2008Director and secretary appointed alan clive richardson (1 page)
23 October 2008Director and secretary appointed alan clive richardson (1 page)
23 October 2008Appointment terminated secretary elisa ferguson (1 page)
23 October 2008Appointment Terminated Director marianne welsby (1 page)
23 October 2008Appointment Terminated Secretary elisa ferguson (1 page)
23 October 2008Appointment terminated director marianne welsby (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 September 2008Accounts for a small company made up to 29 February 2008 (5 pages)
23 September 2008Accounts for a small company made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 28 February 2007 (5 pages)
30 October 2007Accounts for a small company made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
13 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 10/02/06; full list of members (6 pages)
9 March 2006Return made up to 10/02/06; full list of members (6 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
23 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
15 March 2005Return made up to 10/02/05; full list of members (6 pages)
15 March 2005Return made up to 10/02/05; full list of members (6 pages)
18 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
18 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
27 February 2004Return made up to 10/02/04; full list of members (7 pages)
27 February 2004Return made up to 10/02/04; full list of members (7 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
5 March 2003Return made up to 10/02/03; full list of members (7 pages)
5 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
16 February 2001Return made up to 10/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
16 March 2000Return made up to 10/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 March 1999Return made up to 10/02/99; full list of members (6 pages)
29 March 1999Return made up to 10/02/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 April 1998Return made up to 10/02/98; full list of members (6 pages)
20 April 1998Return made up to 10/02/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
12 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Return made up to 10/02/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (4 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (4 pages)
13 March 1996Return made up to 10/02/96; full list of members (6 pages)
13 March 1996Return made up to 10/02/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
20 March 1995Return made up to 10/02/95; no change of members (4 pages)
20 March 1995Return made up to 10/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)