Company NameU K Jet Management Ltd
Company StatusDissolved
Company Number06891154
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Peter Mulholland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RolePilot
Country of ResidenceEngland
Correspondence Address31 Henson Grove
Timperley
Cheshire
WA15 7QA
Secretary NameHelen Mulholland
NationalityBritish
StatusClosed
Appointed01 May 2009(2 days after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2015)
RoleCompany Director
Correspondence Address31 Henson Grove
Timperley
Cheshire
WA15 7QA
Secretary NameMr Stuart Peter Mulholland
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Henson Grove
Timperley
Cheshire
WA15 7QA

Contact

Websiteuk-debt-management.net
Email address[email protected]

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

60 at £1Stuart Peter Mulholland
60.00%
Ordinary
40 at £1Helen Mulholland
40.00%
Ordinary

Financials

Year2014
Net Worth£2,624
Cash£12,345
Current Liabilities£23,401

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 March 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
14 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Registered office address changed from 31 Henson Grove Timperley Cheshire WA15 7QA United Kingdom on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 31 Henson Grove Timperley Cheshire WA15 7QA United Kingdom on 12 February 2014 (2 pages)
11 February 2014Statement of affairs with form 4.19 (6 pages)
11 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2014Statement of affairs with form 4.19 (6 pages)
11 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Termination of appointment of Stuart Peter Mulholland as a secretary on 1 November 2009 (1 page)
2 May 2013Termination of appointment of Stuart Peter Mulholland as a secretary on 1 November 2009 (1 page)
2 May 2013Termination of appointment of Stuart Peter Mulholland as a secretary on 1 November 2009 (1 page)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 May 2009Secretary appointed helen mulholland (2 pages)
26 May 2009Secretary appointed helen mulholland (2 pages)
29 April 2009Incorporation (11 pages)
29 April 2009Incorporation (11 pages)