Company NameJetboost Limited
Company StatusDissolved
Company Number02241052
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameHazel Mills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years after company formation)
Appointment Duration12 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Director NameMr John Ryan Mills
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years after company formation)
Appointment Duration12 years, 9 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wakefield Road
Swillington
Leeds
West Yorkshire
LS26 8DJ
Director NameMarion Summerton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2002)
RoleSecretary/Director
Correspondence Address16b Park Avenue
Darrington
Pontefract
West Yorkshire
WF8 3AY
Secretary NameMarion Summerton
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2002)
RoleCompany Director
Correspondence Address16b Park Avenue
Darrington
Pontefract
West Yorkshire
WF8 3AY

Location

Registered Address48 Station Road
Ossett
West Yorks
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,952
Cash£17
Current Liabilities£18,969

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
29 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Return made up to 06/04/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
26 April 2001Return made up to 06/04/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 May 2000Return made up to 06/04/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
23 June 1998Return made up to 06/04/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
18 April 1997Return made up to 06/04/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
1 April 1996Return made up to 06/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
3 April 1995Return made up to 06/04/95; full list of members (6 pages)