Company NameDormco 1001 Limited
Company StatusDissolved
Company Number02444947
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 4 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameThe Jazz Fm Club Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed30 September 2002(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameJonathan Abbott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressTrent House
Fiskerton
Nottingham
Nottinghamshire
NG23 0UL
Director NameLord Ian Anthony Colwyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 22 September 1992)
RolePeer Of The Realm
Correspondence Address29 Oakley Gardens
London
SW3 5QH
Director NameDavid Lee
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 22 September 1992)
RoleMusician
Correspondence Address1 Astor Close
Kingston Upon Thames
Surrey
KT2 7LT
Director NameMr Timothy James Proctor
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 22 September 1992)
RoleCompany Director
Correspondence Address6 Porter Street
Baker Street
London
W1M 1HZ
Secretary NameNigel Brickwood
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years after company formation)
Appointment Duration10 months (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressGreenways Hazelmere Drive
Herne Bay
Chatham
Ct6 6pj
CT6 6PJ
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2002)
RoleAccountant
Correspondence Address26-27 Castlereagh Street
London
W1H 5DL
Secretary NameStuart Peter Kilby
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2002)
RoleChartered Accountant
Correspondence Address41 Bilberry Close
Whitefield
Manchester
M45 8BL
Director NameLondon Jazz Radio Plc (Corporation)
Date of BirthJuly 1964 (Born 59 years ago)
StatusResigned
Appointed22 September 1992(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2002)
Correspondence Address26-27 Castlereagh Street
London
W1H 5DL

Location

Registered AddressC/0 Guardian Media Group Plc
164 Deansgate
Manchester
Lancashire
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,725
Current Liabilities£23,725

Accounts

Latest Accounts30 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
14 November 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Application for striking-off (1 page)
7 August 2003Ad 26/06/03--------- £ si 23725@1=23725 £ ic 2/23727 (2 pages)
7 August 2003Nc inc already adjusted 26/06/03 (1 page)
7 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Secretary resigned (1 page)
30 June 2003Company name changed the jazz fm club LIMITED\certificate issued on 30/06/03 (2 pages)
3 December 2002Return made up to 30/09/02; full list of members (6 pages)
24 October 2002New secretary appointed (4 pages)
15 October 2002New director appointed (10 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002New secretary appointed;new director appointed (9 pages)
11 October 2002Full accounts made up to 30 June 2002 (10 pages)
11 October 2002New director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
31 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
13 September 2001Auditor's resignation (1 page)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
30 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 January 2000Full accounts made up to 30 June 1999 (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
3 October 1995Company name changed the jfm club LIMITED\certificate issued on 04/10/95 (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 26-27 castlereagh street london W1H 6DJ (1 page)
8 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 January 1990Memorandum and Articles of Association (7 pages)