Company NameCashjet Limited
DirectorsDerek Alexander Hoare and James Innes Craigen McCarthy
Company StatusDissolved
Company Number02908049
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Alexander Hoare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Holmewood Gardens
London
SW2 3RS
Director NameJames Innes Craigen McCarthy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 12 months
RoleBuilding Consultant
Correspondence AddressSwallows Mixnams Lane
Chertsey
Surrey
KT16 8RR
Secretary NameJames Innes Craigen McCarthy
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 12 months
RoleBuilding Consultant
Correspondence AddressSwallows Mixnams Lane
Chertsey
Surrey
KT16 8RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Appointment of a voluntary liquidator (1 page)
4 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1996Registered office changed on 07/10/96 from: 1 lincolns inn fields london WC2A 3AA (1 page)
11 March 1996Return made up to 14/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 March 1995Return made up to 14/03/95; full list of members (6 pages)