About

Registered Number: 05806253
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (8 years and 7 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Jetstream Sportscars Ltd was established in 2006, it has a status of "Dissolved". We don't currently know the number of employees at Jetstream Sportscars Ltd. Donnelly, John Patrick, Faiers, Malcolm David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIERS, Malcolm David 04 May 2006 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, John Patrick 04 May 2006 21 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.43 - Notice of final meeting of creditors 09 June 2015
LIQ MISC - N/A 20 March 2015
LIQ MISC - N/A 18 March 2014
LIQ MISC - N/A 18 March 2014
LIQ MISC - N/A 28 March 2012
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 12 April 2011
AD01 - Change of registered office address 01 April 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 March 2011
COCOMP - Order to wind up 03 August 2010
COCOMP - Order to wind up 30 July 2010
DISS16(SOAS) - N/A 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 16 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2009
353 - Register of members 16 July 2009
RESOLUTIONS - N/A 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
363a - Annual Return 30 May 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
225 - Change of Accounting Reference Date 12 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
RESOLUTIONS - N/A 23 October 2007
AA - Annual Accounts 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
123 - Notice of increase in nominal capital 27 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
363a - Annual Return 28 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2007
353 - Register of members 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2008 Fully Satisfied

N/A

Debenture 24 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.