Company NameJet Cars 2000 Ltd
Company StatusDissolved
Company Number03482923
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameKenneth Geoffrey Simmonds
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years (closed 01 February 2005)
RoleRetired
Correspondence AddressHawthorn Cottage
5 Oaktree Close
Buckley
Clwyd
CH7 3JU
Wales
Secretary NameIan Dyment
NationalityBritish
StatusClosed
Appointed14 January 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years (closed 01 February 2005)
RoleCompany Director
Correspondence Address8 Archway
Mold
Flintshire
CH7 1JT
Wales
Director NameIan Dyment
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleSelf Employed
Correspondence AddressSantosa Old Liverpool Road
Ewloe Green
Ewloe
Flintshire
CH5 3AR
Wales
Secretary NameKenneth Geoffrey Simmonds
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleSafety Officer
Correspondence Address1 Quay Place
Runcorn
Cheshire
WA7 3LD

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,472
Cash£7
Current Liabilities£21,194

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
30 December 2003Return made up to 18/12/03; full list of members (5 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 February 2003Registered office changed on 18/02/03 from: unit 28 pinfold workshops pinfold lane buckley flintshire CH7 3PL (1 page)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 18/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
31 March 2000Registered office changed on 31/03/00 from: unit 30 pinfold industrial estate, buckley flintshire CH7 3PL (1 page)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
21 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1998Return made up to 18/12/98; full list of members (6 pages)
10 September 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
18 December 1997Incorporation (13 pages)