Company NameFivejet Limited
Company StatusDissolved
Company Number01821019
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 11 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMaxwell James Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 23 July 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressDuchy House 20 Oakdale
Harrogate
North Yorkshire
HG1 2LL
Director NameNicholas Robin Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 23 July 2002)
RoleAccountant
Correspondence Address3 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameSandra Ann Davies
NationalityBritish
StatusClosed
Appointed31 May 1995(11 years after company formation)
Appointment Duration7 years, 1 month (closed 23 July 2002)
RoleCompany Director
Correspondence Address3 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameClare Margaret Davies
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDuchy House 20 Oakdale
Harrogate
North Yorkshire
HG1 2LL

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
31 January 2001Location of debenture register (1 page)
31 January 2001Registered office changed on 31/01/01 from: lever house 138-140 southwark street london SE1 0SW (1 page)
31 January 2001Full accounts made up to 31 March 2000 (3 pages)
31 January 2001Location of register of members (1 page)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (2 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Full accounts made up to 31 March 1998 (1 page)
19 January 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (2 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (2 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (2 pages)
18 August 1995Secretary resigned (2 pages)