MANHATTAN JETS LIMITED

Register to unlock more data on OkredoRegister

MANHATTAN JETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829650

Incorporation date

22/06/1993

Size

Small

Contacts

Registered address

Registered address

St Andrews House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1993)
dot icon08/03/2014
Final Gazette dissolved following liquidation
dot icon08/12/2013
Administrator's progress report to 2013-11-29
dot icon08/12/2013
Notice of move from Administration to Dissolution on 2013-11-29
dot icon22/07/2013
Administrator's progress report to 2013-06-16
dot icon07/03/2013
Notice of deemed approval of proposals
dot icon19/02/2013
Statement of administrator's proposal
dot icon13/02/2013
Statement of affairs with form 2.14B
dot icon27/12/2012
Registered office address changed from Terminal Building Cloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR on 2012-12-28
dot icon26/12/2012
Appointment of an administrator
dot icon04/11/2012
Accounts for a small company made up to 2011-07-31
dot icon30/10/2012
Certificate of change of name
dot icon30/10/2012
Change of name notice
dot icon16/08/2012
Previous accounting period shortened from 2012-07-31 to 2012-04-30
dot icon19/07/2012
Termination of appointment of Kelly Amber Welsh as a director on 2012-07-20
dot icon19/07/2012
Termination of appointment of Edward Michael John Humphrey as a director on 2012-07-20
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/11/2011
Certificate of change of name
dot icon01/11/2011
Change of name notice
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon19/05/2011
Appointment of Mr Mark William Winspear Stephenson as a director
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon19/05/2011
Termination of appointment of Trevor Jones as a director
dot icon19/05/2011
Appointment of Mr Steven John Westlake as a director
dot icon19/05/2011
Appointment of Mr Edward Michael John Humphrey as a director
dot icon19/05/2011
Appointment of Miss Kelly Amber Welsh as a director
dot icon19/05/2011
Termination of appointment of Robert Fackrell as a director
dot icon19/05/2011
Appointment of Mr Edward Michael John Humphrey as a secretary
dot icon19/05/2011
Termination of appointment of Robert Fackrell as a secretary
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/10/2010
Accounts for a small company made up to 2009-07-31
dot icon07/10/2010
Registered office address changed from 33 Littledown Avenue Queens Park Bournemouth Dorset BH7 7AU on 2010-10-08
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/07/2010
Director's details changed for Trevor Henry Jones on 2010-06-23
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/04/2010
Termination of appointment of Jean Fackrell as a secretary
dot icon22/04/2010
Appointment of Robert William Fackrell as a secretary
dot icon25/06/2009
Return made up to 23/06/09; full list of members
dot icon01/06/2009
Accounts for a small company made up to 2008-07-31
dot icon24/06/2008
Return made up to 23/06/08; full list of members
dot icon22/05/2008
Accounts for a small company made up to 2007-07-31
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon10/06/2007
Accounts for a small company made up to 2006-07-31
dot icon11/04/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/08/2006
Accounts for a small company made up to 2005-07-31
dot icon29/06/2006
Return made up to 23/06/06; full list of members
dot icon15/09/2005
Accounts for a small company made up to 2004-07-31
dot icon03/07/2005
Return made up to 23/06/05; full list of members
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 23/06/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon13/06/2004
Certificate of change of name
dot icon08/06/2004
Accounts for a small company made up to 2003-07-31
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2003
Return made up to 23/06/03; full list of members
dot icon01/06/2003
Accounts for a small company made up to 2002-07-31
dot icon11/07/2002
Return made up to 23/06/02; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-07-31
dot icon10/10/2001
Particulars of mortgage/charge
dot icon28/06/2001
Return made up to 23/06/01; full list of members
dot icon28/05/2001
Accounts for a small company made up to 2000-07-31
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Return made up to 23/06/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-07-31
dot icon30/06/1999
Return made up to 23/06/99; no change of members
dot icon30/01/1999
Accounts for a small company made up to 1998-07-31
dot icon05/07/1998
Return made up to 23/06/98; no change of members
dot icon01/05/1998
Particulars of mortgage/charge
dot icon13/04/1998
Accounts for a small company made up to 1997-07-31
dot icon27/08/1997
Particulars of mortgage/charge
dot icon27/08/1997
Particulars of mortgage/charge
dot icon06/07/1997
Accounts for a small company made up to 1996-07-31
dot icon26/06/1997
Return made up to 23/06/97; full list of members
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Secretary resigned
dot icon05/06/1997
Ad 17/05/97--------- £ si 150000@1=150000 £ ic 160/150160
dot icon05/06/1997
Resolutions
dot icon05/06/1997
Resolutions
dot icon05/06/1997
£ nc 1000/301000 17/05/97
dot icon01/09/1996
Ad 20/08/96--------- £ si 40@1=40 £ ic 120/160
dot icon27/06/1996
Return made up to 23/06/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-07-31
dot icon26/10/1995
Ad 18/10/95--------- £ si 20@1=20 £ ic 100/120
dot icon28/06/1995
Return made up to 23/06/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 23/06/94; full list of members
dot icon20/04/1994
Registered office changed on 21/04/94 from: 4 cinema buildings poole road bournemouth dorset BH4 9DW
dot icon19/12/1993
Ad 04/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1993
Director resigned
dot icon04/10/1993
Particulars of mortgage/charge
dot icon18/07/1993
Accounting reference date notified as 31/07
dot icon18/07/1993
New director appointed
dot icon27/06/1993
Secretary resigned
dot icon22/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, Robert
Director
22/06/1993 - 22/11/1993
28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/06/1993 - 22/06/1993
7613
Stephenson, Mark William Winspear
Director
15/05/2011 - Present
23
Humphrey, Edward Michael John
Secretary
10/05/2011 - Present
-
Fackrell, Jean
Secretary
27/05/1997 - 10/12/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANHATTAN JETS LIMITED

MANHATTAN JETS LIMITED is an(a) Dissolved company incorporated on 22/06/1993 with the registered office located at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANHATTAN JETS LIMITED?

toggle

MANHATTAN JETS LIMITED is currently Dissolved. It was registered on 22/06/1993 and dissolved on 08/03/2014.

Where is MANHATTAN JETS LIMITED located?

toggle

MANHATTAN JETS LIMITED is registered at St Andrews House, 119-121 The Headrow, Leeds LS1 5JW.

What does MANHATTAN JETS LIMITED do?

toggle

MANHATTAN JETS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for MANHATTAN JETS LIMITED?

toggle

The latest filing was on 08/03/2014: Final Gazette dissolved following liquidation.