Company NameKeywest Air Charter Limited
Company StatusDissolved
Company Number01021287
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Alan John Heslop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(21 years after company formation)
Appointment Duration23 years, 9 months (closed 24 May 2016)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address72 Sandforth Road
West Derby
Liverpool
Merseyside
L12 1LW
Director NameMr Graham Steven Shone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1999(27 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 24 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address105 Tarbock Road
Huyton
Liverpool
Merseyside
L36 5TD
Secretary NameMr Graham Steven Shone
NationalityBritish
StatusClosed
Appointed09 December 1999(28 years, 4 months after company formation)
Appointment Duration16 years, 5 months (closed 24 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address105 Tarbock Road
Huyton
Liverpool
Merseyside
L36 5TD
Director NameMr Philip Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2001(30 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 24 May 2016)
RoleProcess Opp Ret
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
56 Highfield Road
Blacon
Chester
CH1 5AZ
Wales
Director NameMr Eric Dixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2003(32 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 24 May 2016)
RolePlumber
Country of ResidenceEngland
Correspondence Address23 Litherland Crescent
St Helens
Merseyside
WA11 9AJ
Director NameMr Neil John Edgley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
Director NameMr Stephen Vaughan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RolePlanning Engineer
Correspondence Address72 Out Lane
Woolton
Liverpool
Merseyside
L25 8RW
Director NameMr Martin Russell Keen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleFlying Instructor
Correspondence Address20 Arklow Drive
Liverpool
Merseyside
L24 5RN
Director NameMr Owen Andrew Hughes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
RoleAir Traffic Control Officer
Correspondence Address46 Mersey Avenue
Maghull
Liverpool
Merseyside
L31 9PL
Director NameMr Philip Frederick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RoleSalesman
Correspondence Address23 Parkside Avenue
Sutton Manor
St Helens
Merseyside
WA9 4DT
Director NameMr Keith Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 August 1992)
RoleCompany Director
Correspondence Address1 Wells Close
Mickle Trafford
Chester
Cheshire
CH2 4DZ
Wales
Secretary NameMr Stephen Vaughan
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Correspondence Address72 Out Lane
Woolton
Liverpool
Merseyside
L25 8RW
Director NameSir Philip David Carter
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director NameMr Martin Russell Keen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1997)
RoleManaging Director
Correspondence Address20 Arklow Drive
Liverpool
Merseyside
L24 5RN
Director NameMr Ernest Walker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 1999)
RoleWelding Engineer
Correspondence Address270 Gartons Lane
Clock Face
St Helens
Merseyside
WA9 4RA
Director NameWilliam Edward Mould
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1997)
RoleCompany Chairman
Correspondence Address46 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2HX
Director NameMr Richard Beal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(23 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 January 2001)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address147 Marbury Road
Anderton
Northwich
Cheshire
CW9 6AP
Director NameMalcolm Paul Hodgson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address321 Manchester Road
Northwich
Cheshire
CW9 7NL
Director NameDavid Foster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(24 years, 1 month after company formation)
Appointment Duration14 years (resigned 23 September 2009)
RoleProduce Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address6 Ansdell Drive
Eccleston
St Helens
Merseyside
WA10 5DW
Secretary NameMalcolm Paul Hodgson
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address321 Manchester Road
Northwich
Cheshire
CW9 7NL
Director NameMr Philip Frederick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(26 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 1999)
RoleSalesman
Correspondence Address23 Parkside Avenue
Sutton Manor
St Helens
Merseyside
WA9 4DT
Director NameMalcolm Hodgson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 1999)
RoleRetired
Correspondence Address1 Woolacombe Avenue
St Helens
Merseyside
WA9 4NQ
Director NameDr Richard Stainsby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 November 2003)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitley Close
Middlewich
Cheshire
CW10 0NQ
Director NameMr Ian David Cutts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2001(29 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Layton Road
Woolton
Liverpool
Merseyside
L25 9NF

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

4 at £0.2Alan John Heslop
16.67%
Ordinary
4 at £0.2Eric Dixon
16.67%
Ordinary
4 at £0.2Mr Graham Shone
16.67%
Ordinary
4 at £0.2Neil John Edgley
16.67%
Ordinary
4 at £0.2Philip Wilson
16.67%
Ordinary
4 at £0.2Thomas Jenkins
16.67%
Ordinary

Financials

Year2014
Net Worth-£6,495
Cash£829
Current Liabilities£43,324

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6
(9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Register inspection address has been changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom (1 page)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 March 2012Appointment of Mr Neil John Edgley as a director (2 pages)
12 July 2011Termination of appointment of Ian Cutts as a director (1 page)
8 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Registered office address changed from , 113 Orford Lane, Orford, Warrington, Cheshire, WA2 7AR on 12 July 2010 (1 page)
16 February 2010Director's details changed for Alan John Heslop on 31 December 2009 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Philip Wilson on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Eric Dixon on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Graham Steven Shone on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Ian David Cutts on 31 December 2009 (2 pages)
24 September 2009Appointment terminated director david foster (1 page)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (11 pages)
11 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
9 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 02/01/04; full list of members (10 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 December 2001New director appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 March 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2001Registered office changed on 02/03/01 from: laurel bank 105 tarbock road, huyton, liverpool, merseyside L36 5TD (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
27 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 3 airedale close, whittle hall, warrington, cheshire WA5 3DJ (1 page)
16 December 1999New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 March 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1998Accounts for a small company made up to 31 December 1996 (5 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: hangar no 4,, speke airport,, liverpool (1 page)
28 February 1997Return made up to 31/12/96; no change of members (8 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
26 October 1996Full accounts made up to 31 December 1995 (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
10 October 1995Director resigned;new director appointed (4 pages)
17 May 1995New director appointed (2 pages)
10 April 1995Return made up to 31/12/94; no change of members (6 pages)