Company NamePacific West Airlines Limited
Company StatusDissolved
Company Number03226736
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameInternational Travel Centre Limited

Business Activity

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

Directors

Director NameNigel Norman Crockford
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2005)
RoleOperations Manager
Correspondence Address31 Brook Street
Woodsetton
Dudley
West Midlands
DY3 1AD
Director NameMr Parwin Singh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 26 April 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Secretary NameAireford Limited (Corporation)
StatusClosed
Appointed09 August 2002(6 years after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2005)
Correspondence AddressTradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Director NameDeepak Gupta
Date of BirthMay 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed22 September 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleStudent
Correspondence Address82 Hollybank Road
Bradford
West Yorkshire
BD7 4QL
Director NameRavinder Kaur
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleBarrister
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameSalim Khamis Rashid
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2000)
RoleComputer Support Analyst
Correspondence Address13 Joyes Close
Whitfield
Dover
Kent
CT16 3LS
Director NameMr Jatinder Singh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleEngineer
Correspondence Address143 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Director NameDAC Directors Limited (Corporation)
Date of BirthApril 1996 (Born 28 years ago)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameDAC Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameDAC Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address52 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU

Location

Registered AddressThe Tradeforce Building
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 August 2003Return made up to 18/07/03; full list of members (8 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
27 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 August 2001Return made up to 18/07/01; full list of members (8 pages)
16 May 2001Registered office changed on 16/05/01 from: 143 hunters park avenue clayton bradford west yorkshire BD14 6EN (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU (1 page)
11 September 2000Return made up to 18/07/00; full list of members (10 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1999Return made up to 18/07/99; full list of members (6 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 August 1998Return made up to 18/07/98; no change of members (4 pages)
16 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 March 1998Registered office changed on 16/03/98 from: 17 russell street keighley west yorkshire BD21 2JU (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Secretary's particulars changed (1 page)
15 August 1997Return made up to 18/07/97; full list of members (6 pages)
9 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 July 1996Incorporation (14 pages)