Wilmslow
Cheshire
SK9 4AF
Director Name | Ms Helen Lloyd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elton Drive Hazel Grove Stockport SK7 6EP |
Director Name | David Stewart Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Port Soderick House Port Soderick Isle Of Man IM4 1BF |
Secretary Name | Mr Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | Mr Peter Andrew Halliwell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greystoke Close Berkhamsted Herts HP4 3JJ |
Director Name | John Gerrard Martin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2009) |
Role | Operations Director Mobile Dri |
Correspondence Address | 171 Strines Road Strines Stockport Cheshire SK6 7GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jetpacks.com |
---|
Registered Address | 308 London Road Hazel Grove Stockport Cheshire SK7 4RF |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
170 at £1 | David Stewart Lloyd 70.83% Ordinary |
---|---|
40 at £1 | Ross Gilmore Griffiths 16.67% Ordinary |
30 at £1 | Joanne Egan 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,516 |
Cash | £50 |
Current Liabilities | £46,470 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 May 1999 | Delivered on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 September 2019 | Cessation of David Stewart Lloyd as a person with significant control on 26 September 2019 (1 page) |
27 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
27 September 2019 | Notification of Helen Lloyd as a person with significant control on 26 September 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Ross Gilmore Griffiths on 1 September 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 13 June 2012 (2 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 August 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Helen Lloyd as a director (3 pages) |
31 August 2011 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 31 August 2011 (2 pages) |
31 August 2011 | Appointment of Helen Lloyd as a director (3 pages) |
12 August 2011 | Termination of appointment of Peter Halliwell as a director (2 pages) |
12 August 2011 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Peter Halliwell as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Peter Halliwell as a director (2 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 January 2010 | Termination of appointment of John Martin as a director (2 pages) |
16 January 2010 | Termination of appointment of John Martin as a director (2 pages) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Appointment terminated director david lloyd (1 page) |
10 November 2008 | Appointment terminated director david lloyd (1 page) |
15 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
15 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
7 October 2008 | Director and secretary's change of particulars / peter halliwell / 26/10/2007 (1 page) |
7 October 2008 | Director and secretary's change of particulars / peter halliwell / 26/10/2007 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (7 pages) |
19 September 2007 | Return made up to 10/09/07; full list of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 10/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 10/09/05; full list of members (3 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 10/09/04; full list of members (8 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (10 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (10 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 10/09/03; full list of members (8 pages) |
29 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
29 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 10/09/02; full list of members (8 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
4 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
4 September 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director's particulars changed (1 page) |
23 January 2001 | Company name changed meridian mobile drinks systems LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed meridian mobile drinks systems LIMITED\certificate issued on 23/01/01 (2 pages) |
15 January 2001 | Return made up to 10/09/00; full list of members (8 pages) |
15 January 2001 | Return made up to 10/09/00; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 June 2000 | Return made up to 10/09/99; full list of members; amend (9 pages) |
27 June 2000 | Return made up to 10/09/99; full list of members; amend (9 pages) |
8 June 2000 | Ad 22/12/98--------- £ si 40@1 (2 pages) |
8 June 2000 | Ad 22/12/98--------- £ si 40@1 (2 pages) |
5 October 1999 | Company name changed rocketman (europe) LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed rocketman (europe) LIMITED\certificate issued on 06/10/99 (2 pages) |
21 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 10/09/98; full list of members (5 pages) |
30 September 1998 | Return made up to 10/09/98; full list of members (5 pages) |
2 December 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
2 December 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | Ad 03/10/97--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
26 November 1997 | Ad 03/10/97--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
26 November 1997 | New director appointed (3 pages) |
26 November 1997 | New director appointed (3 pages) |
10 September 1997 | Incorporation (14 pages) |
10 September 1997 | Incorporation (14 pages) |