Company NameExecutive Air Limited
Company StatusDissolved
Company Number04533775
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameMedicair Limited

Business Activity

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

Directors

Director NameMr Geoffrey Mountain
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2002(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2002(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameMr Geoffrey Mountain
NationalityBritish
StatusClosed
Appointed31 July 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Secretary NameKeith Wilson
NationalityBritish
StatusResigned
Appointed01 February 2003(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address1 Hillside Road
Pannal
Harrogate
North Yorkshire
HG3 1JP
Secretary NameJohn Beverley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameJohn Beverley
NationalityBritish
StatusResigned
Appointed01 September 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Location

Registered AddressCutler House
Wakefield Road
Bradford
West Yorkshire
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 December 2007Return made up to 12/09/07; no change of members (7 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
27 October 2006Return made up to 12/09/06; full list of members (7 pages)
10 March 2006Full accounts made up to 30 June 2005 (13 pages)
8 February 2006Return made up to 12/09/05; full list of members (7 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
13 July 2005Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2005Statement of affairs (3 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
3 November 2004Return made up to 12/09/04; full list of members (7 pages)
27 March 2004Full accounts made up to 30 June 2003 (11 pages)
28 October 2003Return made up to 12/09/03; full list of members (7 pages)
18 September 2003New secretary appointed (1 page)
5 September 2003Secretary resigned (1 page)
9 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
13 May 2003Company name changed medicair LIMITED\certificate issued on 13/05/03 (2 pages)
6 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
16 December 2002Particulars of mortgage/charge (3 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)