Company NameJetsam Limited
DirectorPeter Mitchell
Company StatusDissolved
Company Number03910633
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Directors

Director NamePeter Mitchell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleRetail
Correspondence Address45 Denton Avenue
Leeds
West Yorkshire
LS8 1LE
Secretary NameHelen Elizabeth Mitchell
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Denton Avenue
Leeds
West Yorkshire
LS8 1LE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 June 2004Dissolved (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2004Form 600 - appointment of liq (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2001Statement of affairs (6 pages)
22 January 2001Appointment of a voluntary liquidator (1 page)
4 January 2001Registered office changed on 04/01/01 from: 45 denton avenue leeds west yorkshire LS8 1LE (1 page)
3 August 2000Particulars of mortgage/charge (3 pages)
28 January 2000Secretary resigned (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: the britannia suite st james's building woodbridge suffolk IP12 2NF (2 pages)
28 January 2000Director resigned (2 pages)
20 January 2000Incorporation (14 pages)