Company NameWorldjet Limited
Company StatusDissolved
Company Number02062973
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 6 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Komal Jairath
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 May 1998)
RoleCompany Director
Correspondence AddressFlat 1 5 Lancaster Road
Didsbury
Manchester
Lancashire
M20 2TY
Director NameMr Austin McBridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 26 May 1998)
RoleCompany Director
Correspondence AddressFlat 2 5 Lancaster Road
Didsbury
Manchester
Lancashire
M20 2TY
Secretary NameBhandari & Co Ltd (Corporation)
StatusClosed
Appointed12 December 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 1998)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Secretary NameMr Tarsem Lal Jairath
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address466 Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8XT

Location

Registered Address67 The Avenue
Sale
Cheshire
M33 4GA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
8 December 1997Application for striking-off (1 page)
23 October 1997Registered office changed on 23/10/97 from: 74,sandy lane chorlton-cum-hardy manchester M21 2TT (1 page)
24 June 1997Return made up to 31/12/96; full list of members (8 pages)
28 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
29 April 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 April 1996Return made up to 31/12/95; no change of members (4 pages)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)