Company NameJazz Marina Limited
Company StatusDissolved
Company Number02818306
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date25 June 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Collette May Armstrong
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene Green Lane
Stutton
Tadcaster
North Yorkshire
LS24 9BW
Director NameMr Lee James William Aldworth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(4 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (closed 25 June 2009)
RoleDesigner
Correspondence Address9 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8ER
Director NameMrs Collette May Armstrong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(1 year after company formation)
Appointment Duration15 years, 1 month (closed 25 June 2009)
RoleCompany Director
Correspondence AddressHazeldene Green Lane
Stutton
Tadcaster
North Yorkshire
LS24 9BW
Director NameMichael Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 25 June 2009)
RoleCompany Director
Correspondence AddressHighfield House
Beverley Road
Malton
YO17 9PJ
Director NameMatthew Lazenby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 25 June 2009)
RoleStudio Manager
Correspondence Address74 The Old Village
Huntingdon
York
North Yorkshire
YO32 9RB
Director NameWarren Booth Murray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1999(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 25 June 2009)
RoleCompany Director
Correspondence AddressFlat 3 Westfield House
24 Wood Lane Chapel Allerton
Leeds
LS7 3QF
Director NameJane Louise Crowther
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleAdministrator
Correspondence AddressSouth Lodge
Main Street, Bilbrough
York
North Yorkshire
YO23 3PH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,081
Cash£1,032
Current Liabilities£276,628

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
27 October 2007Liquidators statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: park house park square west leeds west yorkshire LS1 2PS (1 page)
26 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (7 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2005Appointment of a voluntary liquidator (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
22 April 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
3 November 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Receiver's abstract of receipts and payments (2 pages)
12 March 2001Receiver ceasing to act (1 page)
17 May 2000Appointment of receiver/manager (1 page)
19 April 2000Appointment of a voluntary liquidator (1 page)
19 April 2000Statement of affairs (10 pages)
5 April 2000Registered office changed on 05/04/00 from: the engine rooms lysander close york north yorkshire YO30 4XB (1 page)
4 January 2000New director appointed (2 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Registered office changed on 18/08/99 from: tudor house lysander close clifton moor york yorkshire YO3 8XB (1 page)
16 June 1999Return made up to 11/05/99; full list of members (6 pages)
15 October 1998New director appointed (2 pages)
15 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Particulars of mortgage/charge (7 pages)
27 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Registered office changed on 09/03/98 from: manor house manor lane rawcliffe york yorkshire YO3 6TX (1 page)
17 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 July 1997Return made up to 11/05/97; full list of members (8 pages)
10 June 1997Ad 22/05/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
7 October 1996Registered office changed on 07/10/96 from: suite 10 ellcock house hospital fields road fulford york YO1 4DZ (1 page)
1 October 1996New director appointed (2 pages)
18 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 July 1996Registered office changed on 18/07/96 from: elldale 5 buttacre lane york YO2 3PE (1 page)
2 June 1996Return made up to 11/05/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 September 1995Registered office changed on 04/09/95 from: elldale 5 buttacre lane york west yorkshire YO2 3PE (1 page)
23 May 1995Return made up to 11/05/95; no change of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)