POOL AVIATION (N.W.) LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA
Company number 00991147
Status Liquidation
Incorporation Date 7 October 1970
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Liquidators statement of receipts and payments to 27 April 2016; Statement of affairs with form 4.19. The most likely internet sites of POOL AVIATION (N.W.) LIMITED are www.poolaviationnw.co.uk, and www.pool-aviation-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Pool Aviation N W Limited is a Private Limited Company. The company registration number is 00991147. Pool Aviation N W Limited has been working since 07 October 1970. The present status of the company is Liquidation. The registered address of Pool Aviation N W Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . DOWDS, Justine is a Secretary of the company. DOWDS, Justine is a Director of the company. MENZIES, Simon is a Director of the company. Secretary BROWNHILL, Robert William has been resigned. Secretary CARTER, Florence Barbara has been resigned. Secretary JONES, Trevor Michael has been resigned. Secretary MENZIES, Simon has been resigned. Secretary WHITEHEAD, Susan Janet has been resigned. Secretary WILLIAMS, Jill has been resigned. Director BERRY, Alexander Gerald has been resigned. Director CARTER, Florence Barbara has been resigned. Director DOWDS, Justine has been resigned. Director HATTON, Geoffrey has been resigned. Director KETT, Stephen Robert, Captain has been resigned. Director QUIGLEY, Peter Martin has been resigned. Director TOMLINSON, Simon James has been resigned. Director WHITEHEAD, Susan Janet has been resigned. Director WILLIAMS, Alan Reginald has been resigned. Director WILLIAMS, Jill has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
DOWDS, Justine
Appointed Date: 14 January 2015

Director
DOWDS, Justine
Appointed Date: 14 April 2015
51 years old

Director
MENZIES, Simon
Appointed Date: 14 November 2004
64 years old

Resigned Directors

Secretary
BROWNHILL, Robert William
Resigned: 02 December 1993

Secretary
CARTER, Florence Barbara
Resigned: 05 December 1994
Appointed Date: 02 December 1993

Secretary
JONES, Trevor Michael
Resigned: 01 December 1999
Appointed Date: 05 December 1994

Secretary
MENZIES, Simon
Resigned: 14 January 2015
Appointed Date: 14 November 2004

Secretary
WHITEHEAD, Susan Janet
Resigned: 11 February 2005
Appointed Date: 01 March 2003

Secretary
WILLIAMS, Jill
Resigned: 01 March 2003
Appointed Date: 01 December 1999

Director
BERRY, Alexander Gerald
Resigned: 01 August 2006
Appointed Date: 01 January 2005
56 years old

Director
CARTER, Florence Barbara
Resigned: 02 December 1993
104 years old

Director
DOWDS, Justine
Resigned: 14 January 2015
Appointed Date: 01 December 2004
51 years old

Director
HATTON, Geoffrey
Resigned: 17 December 2004
Appointed Date: 02 December 1993
84 years old

Director
KETT, Stephen Robert, Captain
Resigned: 09 March 2011
Appointed Date: 01 April 2005
54 years old

Director
QUIGLEY, Peter Martin
Resigned: 08 August 2003
Appointed Date: 01 March 2003
55 years old

Director
TOMLINSON, Simon James
Resigned: 01 September 2012
Appointed Date: 23 April 2007
59 years old

Director
WHITEHEAD, Susan Janet
Resigned: 11 February 2005
Appointed Date: 01 March 2003
76 years old

Director
WILLIAMS, Alan Reginald
Resigned: 03 October 2003
Appointed Date: 01 December 1999
80 years old

Director
WILLIAMS, Jill
Resigned: 01 March 2003
Appointed Date: 01 December 1999
78 years old

POOL AVIATION (N.W.) LIMITED Events

15 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
25 May 2016
Liquidators statement of receipts and payments to 27 April 2016
02 Jun 2015
Statement of affairs with form 4.19
14 May 2015
Registered office address changed from 4 Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 14 May 2015
13 May 2015
Appointment of a voluntary liquidator
...
... and 111 more events
11 Mar 1987
Accounting reference date extended from 30/06 to 30/09

21 Aug 1986
Full accounts made up to 30 June 1985

20 Aug 1986
Registered office changed on 20/08/86 from: 17 st peters place fleetwood lancs

26 Jul 1986
Return made up to 17/10/85; full list of members

07 Oct 1970
Incorporation

POOL AVIATION (N.W.) LIMITED Charges

28 February 1995
Mortgage
Delivered: 17 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at hangar at blackpool airport squires gate lane…