Company NameJet Form Massage Limited
Company StatusDissolved
Company Number04386516
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAndrew John Harvey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleSales Director
Correspondence Address16 Keswick Close
Todmorden
Lancashire
OL14 8EJ
Secretary NameKenneth Harvey
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleRetired Plasterer And Roofer
Correspondence Address1 Buckley Court
Todmorden
Lancashire
OL14 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House Hollins Mount
Hollins Lane Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010Final Gazette dissolved following liquidation (1 page)
16 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
16 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 4 November 2009 (5 pages)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators' statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators' statement of receipts and payments (5 pages)
13 July 2004Liquidators' statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Registered office changed on 18/07/03 from: 16 keswick close todmorden lancashire OL14 8EJ (1 page)
18 July 2003Registered office changed on 18/07/03 from: 16 keswick close todmorden lancashire OL14 8EJ (1 page)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2003Statement of affairs (6 pages)
14 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2003Appointment of a voluntary liquidator (1 page)
14 July 2003Statement of affairs (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002New secretary appointed (2 pages)
4 March 2002Incorporation (17 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (17 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)