Company NamePennine Air Limited
Company StatusDissolved
Company Number02639201
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Whitaker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1992(1 year after company formation)
Appointment Duration26 years, 2 months (closed 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rayner Drive
Brighouse
West Yorkshire
HD6 2DG
Director NameMr Ian Harrison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(22 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Mount Pellon Works Pellon New Road
Halifax
West Yorkshire
HX1 4UB
Director NameRoger Wood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 1998)
RoleEngineer
Correspondence Address24 Intake
Golcar
Huddersfield
West Yorkshire
HD7 4RB
Secretary NameFrank Stuart Lupton
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressLawnswood Haslingden Old Road
Rossendale
Lancashire
BB4 8RS
Director NameLeighton Beaumont Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(10 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Rowan House
Laurel Bank
Huddersfield
West Yorkshire
HD8 9UD
Secretary NameLeighton Beaumont Harris
NationalityBritish
StatusResigned
Appointed05 January 2006(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 November 2013)
RoleCompany Director
Correspondence AddressRowan House
1 Laurel Bank Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9UD

Contact

Websitepps.co.com
Email address[email protected]
Telephone01422 321772
Telephone regionHalifax

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

16k at £1Pennine Air Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,039

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
26 April 2018Liquidators' statement of receipts and payments to 27 July 2017 (12 pages)
10 October 2016Resolution INSOLVENCY:resolution re. Shares (1 page)
10 October 2016Resolution INSOLVENCY:resolution re. Shares (1 page)
17 August 2016Registered office address changed from Wentworth House 122 New Road Side Nordforth Leeds West Yorkshire LS18 4QB to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from Wentworth House 122 New Road Side Nordforth Leeds West Yorkshire LS18 4QB to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 August 2016 (2 pages)
12 August 2016Registered office address changed from Ryans Chartered Accountants 67 Chorley Old Road Bolton BL1 3AJ to Wentworth House 122 New Road Side Nordforth Leeds West Yorkshire LS18 4QB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Ryans Chartered Accountants 67 Chorley Old Road Bolton BL1 3AJ to Wentworth House 122 New Road Side Nordforth Leeds West Yorkshire LS18 4QB on 12 August 2016 (2 pages)
9 August 2016Declaration of solvency (3 pages)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
(1 page)
9 August 2016Declaration of solvency (3 pages)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
(1 page)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,000
(4 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 16,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 16,000
(5 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 16,000
(5 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 November 2013Termination of appointment of Leighton Harris as a director (2 pages)
15 November 2013Appointment of Mr Ian Harrison as a director (3 pages)
15 November 2013Termination of appointment of Leighton Harris as a secretary (2 pages)
15 November 2013Termination of appointment of Leighton Harris as a director (2 pages)
15 November 2013Termination of appointment of Leighton Harris as a secretary (2 pages)
15 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 November 2013Change of share class name or designation (3 pages)
15 November 2013Appointment of Mr Ian Harrison as a director (3 pages)
15 November 2013Change of share class name or designation (3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 16,000
(6 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 16,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Director's details changed for Mr Gary Whitaker on 20 August 2010 (2 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Leighton Beaumont Harris on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Leighton Beaumont Harris on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Gary Whitaker on 20 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
20 August 2007Return made up to 20/08/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 October 2006Return made up to 20/08/06; full list of members (3 pages)
16 October 2006Return made up to 20/08/06; full list of members (3 pages)
24 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
24 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: manchester air centre, old wellington road, eccles, manchester. M30 9QG. (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: manchester air centre, old wellington road, eccles, manchester. M30 9QG. (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 20/08/05; full list of members (3 pages)
22 September 2005Return made up to 20/08/05; full list of members (3 pages)
8 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2004Return made up to 20/08/04; full list of members (8 pages)
22 September 2004Return made up to 20/08/04; full list of members (8 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (8 pages)
4 September 2003Return made up to 20/08/03; full list of members (7 pages)
4 September 2003Return made up to 20/08/03; full list of members (7 pages)
11 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
4 September 2002Return made up to 20/08/02; full list of members (7 pages)
16 May 2002Ad 14/02/02--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages)
16 May 2002Ad 14/02/02--------- £ si 1000@1=1000 £ ic 15000/16000 (2 pages)
16 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 21/06/01--------- £ si 3000@1 (2 pages)
7 February 2002Particulars of contract relating to shares (4 pages)
7 February 2002Ad 21/06/01--------- £ si 3000@1 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
23 October 2001Return made up to 20/08/01; full list of members (6 pages)
23 October 2001Return made up to 20/08/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 September 1998Return made up to 20/08/98; full list of members (6 pages)
21 September 1998Return made up to 20/08/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
17 October 1997Return made up to 20/08/97; no change of members (4 pages)
17 October 1997Return made up to 20/08/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 August 1996Return made up to 20/08/96; change of members (6 pages)
28 August 1996Return made up to 20/08/96; change of members (6 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
11 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
11 March 1996Memorandum and Articles of Association (15 pages)
11 March 1996Memorandum and Articles of Association (15 pages)
28 November 1995£ nc 100000/150000 23/11/95 (1 page)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1995£ nc 100000/150000 23/11/95 (1 page)
28 November 1995Ad 24/11/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
28 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 November 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 November 1995Ad 24/11/95--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
14 September 1995Return made up to 20/08/95; full list of members (6 pages)
14 September 1995Return made up to 20/08/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 August 1991Incorporation (17 pages)
20 August 1991Incorporation (17 pages)