Company NameJensen Car Company Limited
Company StatusDissolved
Company Number03517376
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameSwiftaction Limited

Business Activity

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

Directors

Director NameKeith Joseph Rauer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(6 days after company formation)
Appointment Duration7 years, 7 months (closed 18 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreenmeads Henley Road
Ullenhall
Solihull
West Midlands
B95 5NW
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed20 January 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusClosed
Appointed20 January 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Robin Bowyer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Oaklands
Curdworth
Sutton Coldfield
West Midlands
B76 9HD
Secretary NameKeith Joseph Rauer
NationalityBritish
StatusResigned
Appointed04 March 1998(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreenmeads Henley Road
Ullenhall
Solihull
West Midlands
B95 5NW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
3 May 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
8 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 June 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
7 April 2003Return made up to 26/02/03; full list of members (7 pages)
22 March 2002Director resigned (1 page)
8 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
1 May 2001Full accounts made up to 31 May 2000 (6 pages)
1 March 2001Return made up to 26/02/01; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: unit 60 heming road washford industrial estate redditch worcestershire west midlands (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
15 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
9 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
5 July 1999Return made up to 26/02/99; full list of members (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
11 March 1998Company name changed swiftaction LIMITED\certificate issued on 12/03/98 (2 pages)
26 February 1998Incorporation (16 pages)