Company NameJetset Training Limited
Company StatusDissolved
Company Number03074569
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameFleetness 211 Limited

Business Activity

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

Directors

Director NameMr John William Bond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed15 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Harford Drive
Watford
Hertfordshire
WD17 3DG
Secretary NameMrs Hilary Bond
NationalityBritish
StatusClosed
Appointed17 January 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Harford Drive
Watford
Hertfordshire
WD1 3DG
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Secretary NameMr Malcolm John Beard
NationalityBritish
StatusResigned
Appointed15 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 1997)
RoleAccountant
Correspondence AddressBank House Sunnybank Road
Primrose Green
Bowdon Altricham
Cheshire
WA14 3PW

Location

Registered AddressAmadeus House
52 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
22 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
25 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
25 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 May 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
5 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Director resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
18 August 1995Company name changed fleetness 211 LIMITED\certificate issued on 21/08/95 (4 pages)
30 June 1995Incorporation (48 pages)