Company NameJetcover Limited
Company StatusDissolved
Company Number03417666
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameKieron Anthony McGinty
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address6 Horstone Gardens
Great Sutton
South Wirral
CH66 2JL
Wales
Secretary NameAnn Bridget McGinty
NationalityBritish
StatusClosed
Appointed05 January 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address4 Thomas Close
Whitby
South Wirral
CH65 6TP
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,158
Cash£3,705
Current Liabilities£12,863

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Application for striking-off (1 page)
26 August 2003Return made up to 11/08/03; full list of members (6 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2001Return made up to 11/08/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 May 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Registered office changed on 17/05/99 from: 6 horstone gardens great sutton south wirral merseyside L66 2JL (1 page)
7 May 1999Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/99
(3 pages)
3 February 1998Registered office changed on 03/02/98 from: 372 old street london EC1V 9LT (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
11 August 1997Incorporation (12 pages)