Company NameJetset Limited
Company StatusDissolved
Company Number03614139
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 7 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameK & S (332) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Kearns
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2001(3 years after company formation)
Appointment Duration1 year, 8 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWestcott
Nerano Road
Dalkey
County Dublin
Irish
Director NameIan Cox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 29 April 2003)
RoleAccountants
Correspondence AddressHoppits 20a Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameKevin Creechan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 29 April 2003)
RoleCompany Director
Correspondence Address30 The Truman
Maltings Park Road West Bergholt
Colchester
Essex
CO6 3TJ
Secretary NameIan Cox
NationalityBritish
StatusClosed
Appointed26 July 2002(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 29 April 2003)
RoleAccountant
Correspondence AddressHoppits 20a Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr John Peter Crowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Millfield Harrogate Road
Alwoodley
Leeds
LS17 9JB
Director NameMr Peter James Crowson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Correspondence Address9 Windermere Drive
Alwoodley
Leeds
West Yorkshire
LS17 7UL
Director NameJames Anthony Lillis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed02 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 November 1999)
RoleCompany Director
Correspondence Address10 Offington Drive
Sutton
Dublin
13
Secretary NameMr John Peter Crowson
NationalityBritish
StatusResigned
Appointed02 November 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Millfield Harrogate Road
Alwoodley
Leeds
LS17 9JB
Secretary NameAmanda Louise Paterson
NationalityBritish
StatusResigned
Appointed22 December 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address52 Berrington Way
Oakworth
Keighley
West Yorkshire
BD22 7SQ
Director NameAmanda Louise Paterson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2002)
RoleAccountant
Correspondence Address52 Berrington Way
Oakworth
Keighley
West Yorkshire
BD22 7SQ
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered Address1 Angel Court
33 Burley Road
Leeds
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
18 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 December 2001New director appointed (4 pages)
21 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
28 September 2000Return made up to 12/08/00; full list of members (6 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
13 June 2000Director resigned (1 page)
9 August 1999Return made up to 12/08/99; full list of members (6 pages)
13 July 1999Accounting reference date extended from 30/04/99 to 31/12/99 (1 page)
19 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: the brampton newcastle- under-lyme staffordshire ST5 0QW (1 page)
30 October 1998Company name changed k & s (332) LIMITED\certificate issued on 02/11/98 (2 pages)
12 August 1998Incorporation (17 pages)