Company NameJetspeed Printing Services Limited
Company StatusDissolved
Company Number00877972
CategoryPrivate Limited Company
Incorporation Date28 April 1966(57 years, 11 months ago)
Dissolution Date18 June 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr John Michael Druce
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(32 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2009)
RoleArchivist
Country of ResidenceScotland
Correspondence AddressGrovelands
Braehead Kirkinner
Newton Stewart
Wigtownshire
DG8 9AH
Scotland
Secretary NameMr John Michael Druce
NationalityBritish
StatusClosed
Appointed30 October 2000(34 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 18 June 2009)
RoleArchivist
Country of ResidenceScotland
Correspondence AddressGrovelands
Braehead Kirkinner
Newton Stewart
Wigtownshire
DG8 9AH
Scotland
Director NamePatricia Lillian Druce
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 18 June 2009)
RoleHousewife
Correspondence AddressGrovelands
Braehead Kirkinner
Newton Stewart
Wigtownshire
DG8 9AH
Scotland
Director NameTerrence Adrian Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleJoint Managing Director
Correspondence Address68 Harrowden Road
Bedford
MK42 0SP
Director NameHarry Frederick Druce
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 October 2000)
RoleChairman
Correspondence AddressApartment 5 West Wing Ecton Hall
Ecton
Northampton
NN6 0QE
Director NamePeter Anthony Druce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleCompany Director
Correspondence Address20 Cicero Drive
Luton
Bedfordshire
LU3 4DA
Director NameValerie Ann Druce
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressApartment 5 West Wing Ecton Hall
Ecton
Northampton
NN6 0QE
Director NameSimon Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 1993)
RoleBindery Manager
Correspondence Address1 Mendip Close
Marshalswick
St Albans
Hertfordshire
AL4 9SR
Director NameDerek Ian Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1996)
RoleProduction Manager
Correspondence Address27 Tintern Close
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3NZ
Director NameLouise Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1998)
RoleAdministration Manager
Correspondence Address66 Halleys Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5HZ
Secretary NameValerie Ann Druce
NationalityBritish
StatusResigned
Appointed31 October 1992(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressApartment 5 West Wing Ecton Hall
Ecton
Northampton
NN6 0QE
Director NameMr Patrick William Druce
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 November 2003)
RoleArchivist
Correspondence Address33 Glentrool Village
Newton Stewart
Wigtownshire
DG8 6SY
Scotland

Location

Registered AddressMontpelier Professional
The Stables Aske
Richmond
Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth-£30,052
Cash£1,314
Current Liabilities£18,794

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
8 November 2007Registered office changed on 08/11/07 from: rst bell straffon house the stables aske richmond yorkshire DL10 5HG (1 page)
8 November 2007Return made up to 31/10/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 November 2004Return made up to 31/10/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
2 July 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 5 ecton hall church way, ecton northampton northamptonshire NN6 0QE (1 page)
27 January 2003Return made up to 31/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 February 2002Return made up to 31/10/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 October 2000 (8 pages)
19 February 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001Return made up to 31/10/00; full list of members (8 pages)
19 February 2001New director appointed (2 pages)
23 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 January 2000Return made up to 31/10/99; full list of members (8 pages)
9 November 1999Registered office changed on 09/11/99 from: lea industrial estate 151 lower luton road harpenden hertfordshire AL5 5EQ (1 page)
2 September 1999Full accounts made up to 31 October 1998 (10 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 31/10/98; no change of members (4 pages)
24 November 1998Particulars of mortgage/charge (5 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1998Full accounts made up to 31 October 1997 (9 pages)
9 January 1998Return made up to 31/10/97; full list of members (7 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 February 1997£ ic 10000/9888 04/03/96 £ sr 112@1=112 (2 pages)
26 February 1997Return made up to 31/10/96; full list of members (6 pages)
20 February 1997Director's particulars changed (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Director resigned (1 page)
9 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 March 1996Registered office changed on 21/03/96 from: 3 roundwood lane harpenden herts AL5 3BW (1 page)
1 March 1996Director resigned (2 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
29 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
14 August 1995Full accounts made up to 31 October 1994 (12 pages)
21 January 1994Ad 10/01/94--------- £ si 7776@1=7776 £ ic 2000/9776 (2 pages)
9 May 1966Allotment of shares (2 pages)