Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Jonathan Abbott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Trent House Fiskerton Nottingham Nottinghamshire NG23 0UL |
Director Name | Lord Ian Anthony Colwyn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Peer Of The Realm |
Correspondence Address | 29 Oakley Gardens London SW3 5QH |
Director Name | David Lee |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Musician |
Correspondence Address | 1 Astor Close Kingston Upon Thames Surrey KT2 7LT |
Director Name | Mr Timothy James Proctor |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 6 Porter Street Baker Street London W1M 1HZ |
Secretary Name | Nigel Brickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 10 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Greenways Hazelmere Drive Herne Bay Chatham Ct6 6pj CT6 6PJ |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 26-27 Castlereagh Street London W1H 5DL |
Secretary Name | Stuart Peter Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 41 Bilberry Close Whitefield Manchester M45 8BL |
Director Name | London Jazz Radio Plc (Corporation) |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 22 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2002) |
Correspondence Address | 26-27 Castlereagh Street London W1H 5DL |
Registered Address | C/0 Guardian Media Group Plc 164 Deansgate Manchester Lancashire M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,725 |
Current Liabilities | £23,725 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Application for striking-off (1 page) |
7 August 2003 | Ad 26/06/03--------- £ si 23725@1=23725 £ ic 2/23727 (2 pages) |
7 August 2003 | Nc inc already adjusted 26/06/03 (1 page) |
7 August 2003 | Resolutions
|
9 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Company name changed the jazz fm club LIMITED\certificate issued on 30/06/03 (2 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members (6 pages) |
24 October 2002 | New secretary appointed (4 pages) |
15 October 2002 | New director appointed (10 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | New secretary appointed;new director appointed (9 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
11 October 2002 | New director appointed (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
26 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 October 1995 | Company name changed the jfm club LIMITED\certificate issued on 04/10/95 (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26-27 castlereagh street london W1H 6DJ (1 page) |
8 October 1992 | Resolutions
|
30 January 1990 | Memorandum and Articles of Association (7 pages) |