Company NameJetstream Sportscars Ltd
Company StatusDissolved
Company Number05806253
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameJohn Patrick Donnelly
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Rame Cross
Rame Croft
Penryn
Cornwall
TR10 9NB
Secretary NameMr Andrew Joseph Goodman
NationalityBritish
StatusClosed
Appointed21 June 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 09 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Willow Close
Mylor Bridge
Falmouth
Cornwall
TR11 5SG
Director NameMr Andrew Joseph Goodman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 09 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Willow Close
Mylor Bridge
Falmouth
Cornwall
TR11 5SG
Director NameMalcolm David Faiers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleMarketing Manager
Correspondence AddressHome Field
Budock Vean Lane, Mawnan Smith
Falmouth
Cornwall
TR11 5LG
Secretary NameJohn Patrick Donnelly
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Rame Cross
Rame Croft
Penryn
Cornwall
TR10 9NB

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

225k at 1Andrew Goodman
45.92%
Ordinary
200k at 1John Donnelly
40.82%
Ordinary
15k at 1Alex Robertson
3.06%
Ordinary
50k at 1Ms Jennifer Dann & Peter Dann
10.20%
Ordinary

Financials

Year2014
Turnover£97
Net Worth£108,453
Cash£190
Current Liabilities£104,074

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting of creditors (1 page)
9 June 2015Notice of final account prior to dissolution (1 page)
9 June 2015Notice of final account prior to dissolution (1 page)
20 March 2015Insolvency:liquidators annual progress report to 20/02/2015 (12 pages)
20 March 2015Insolvency:liquidators annual progress report to 20/02/2015 (12 pages)
18 March 2014Insolvency:annual report (8 pages)
18 March 2014Insolvency:annual report (9 pages)
18 March 2014Insolvency:annual report (9 pages)
18 March 2014Insolvency:annual report (8 pages)
28 March 2012Insolvency:annual progress report - brought down date 20TH february 2012 (10 pages)
28 March 2012Insolvency:annual progress report - brought down date 20TH february 2012 (10 pages)
22 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 22 June 2011 (1 page)
12 April 2011Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 12 April 2011 (2 pages)
1 April 2011Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page)
1 April 2011Registered office address changed from Jetstream House Treleigh Industrial Estate Redruth Cornwall TR16 4AX Uk on 1 April 2011 (1 page)
24 March 2011Appointment of a liquidator (1 page)
24 March 2011Appointment of a liquidator (1 page)
3 August 2010Order of court to wind up (2 pages)
3 August 2010Order of court to wind up (2 pages)
30 July 2010Order of court to wind up (1 page)
30 July 2010Order of court to wind up (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 04/05/09; full list of members (5 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 04/05/09; full list of members (5 pages)
16 July 2009Location of debenture register (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
24 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2008Ad 12/06/08-12/06/08\gbp si 25000@1=25000\gbp ic 465000/490000\ (2 pages)
12 June 2008Gbp nc 700000/1000000\12/06/08 (3 pages)
12 June 2008Ad 12/06/08-12/06/08\gbp si 25000@1=25000\gbp ic 465000/490000\ (2 pages)
12 June 2008Gbp nc 700000/1000000\12/06/08 (3 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Return made up to 04/05/08; full list of members (5 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Return made up to 04/05/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 14 willow close, mylor bridge falmouth cornwall TR11 5SG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 14 willow close, mylor bridge falmouth cornwall TR11 5SG (1 page)
2 May 2008Appointment terminated director malcolm faiers (1 page)
2 May 2008Appointment terminated director malcolm faiers (1 page)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 February 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 January 2008Ad 31/12/07-31/12/07 £ si 90000@1=90000 £ ic 375000/465000 (2 pages)
16 January 2008Ad 31/12/07-31/12/07 £ si 90000@1=90000 £ ic 375000/465000 (2 pages)
12 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
27 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
24 September 2007Ad 24/09/07--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages)
24 September 2007Ad 24/09/07--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages)
27 July 2007£ nc 100/700000 25/07/07 (2 pages)
27 July 2007£ nc 100/700000 25/07/07 (2 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
28 June 2007Return made up to 04/05/07; full list of members (3 pages)
28 June 2007New secretary appointed (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Location of register of members (1 page)
28 June 2007Return made up to 04/05/07; full list of members (3 pages)
28 June 2007Location of register of members (1 page)
28 June 2007Location of debenture register (1 page)
28 June 2007Ad 01/05/07-01/05/07 £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 June 2007Registered office changed on 28/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 June 2007Ad 01/05/07-01/05/07 £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
4 May 2006Incorporation (13 pages)
4 May 2006Incorporation (13 pages)