Company NameJetspec (Midlands) Limited
DirectorNeil Paterson
Company StatusDissolved
Company Number02924031
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrew Philip Burridge
NationalityBritish
StatusCurrent
Appointed21 February 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address72 Tweed Close
Daventry
Northamptonshire
NN11 4PP
Director NameNeil Paterson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleEngineer
Correspondence Address14 Astbury Close
Daventry
Northamptonshire
NN11 4RL
Director NameSusan Paterson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1997)
RoleAdministrator
Correspondence AddressBrackenrigg Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Secretary NameNeil Paterson
NationalityBritish
StatusResigned
Appointed11 May 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2000)
RoleSecretary
Correspondence Address9 Selwyn Close
Daventry
Northamptonshire
NN11 4TP
Secretary NameSusan Paterson
NationalityBritish
StatusResigned
Appointed11 May 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1997)
RoleAdministrator
Correspondence AddressBrackenrigg Daventry Road
Norton
Daventry
Northamptonshire
NN11 5ND
Secretary NameBarry Austin Meakins
NationalityBritish
StatusResigned
Appointed07 May 1997(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1998)
RoleManagement Consultant
Correspondence AddressFourshires 144 Stoddens Road
Burnham On Sea
Somerset
TA8 2DA
Secretary NameSandra Diane Pritchard
NationalityBritish
StatusResigned
Appointed13 December 1998(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 1999)
RoleCompany Director
Correspondence Address9 Selwyn Close
Daventry
Northamptonshire
NN11 4TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,708
Cash£13,831
Current Liabilities£129,009

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Statement of affairs (6 pages)
1 June 2000Appointment of a voluntary liquidator (1 page)
1 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2000Registered office changed on 18/05/00 from: manor house 60-66 high street daventry northamptonshire NN11 4HU (1 page)
27 April 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
25 April 2000Director resigned (1 page)
22 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 2 grovelands daventry northamptonshire NN11 4DH (1 page)
3 September 1999Secretary resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 9 selwyn close daventry northants NN11 4TP (1 page)
2 June 1999Return made up to 28/04/99; no change of members (4 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
2 September 1998Amended accounts made up to 30 April 1998 (5 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 July 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 September 1997Registered office changed on 19/09/97 from: brackenrigg daventry road norton daventry northamptonshire NN11 5ND (1 page)
17 July 1997Particulars of mortgage/charge (6 pages)
7 July 1997Secretary resigned;director resigned (1 page)
7 July 1997New secretary appointed (1 page)
24 April 1997Return made up to 28/04/97; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: brackenrigg daventry road norton daventry NN11 4DD (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
15 April 1996Return made up to 28/04/96; full list of members (6 pages)
3 April 1996Return made up to 28/04/95; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
9 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)