Company NameDormco 1002 Limited
Company StatusDissolved
Company Number02926047
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameJazz Fm Caledonia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(8 years, 5 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(8 years, 5 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(8 years, 5 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(8 years, 5 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
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed10 June 1994(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMr Jerome Augustine Hugh McPhee Fielder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 12 months after company formation)
Appointment Duration12 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameSir Henry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address242 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed10 June 1994(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2002)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ

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£2

Accounts

Latest Accounts30 March 2003 (21 years, 1 month 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 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Application for striking-off (1 page)
30 June 2003Company name changed jazz fm caledonia LIMITED\certificate issued on 30/06/03 (2 pages)
3 December 2002Return made up to 30/09/02; full list of members (8 pages)
5 November 2002New secretary appointed;new director appointed (9 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
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 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (9 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002Full accounts made up to 30 June 2002 (10 pages)
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(287) ‐ Registered office changed on 31/10/01
(7 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 (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
28 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 June 1999Director resigned (1 page)
28 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Return made up to 30/09/98; full list of members (8 pages)
26 October 1998Secretary's particulars changed (1 page)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
13 May 1998Company name changed golden rose sales LIMITED\certificate issued on 14/05/98 (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 September 1996 (8 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 April 1996Return made up to 26/04/96; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 26-27 castlereagh street london W1H 6DJ (1 page)
27 April 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)